WORKING ENVIRONMENTS FURNITURE LTD.
Company number 04001260
- Company Overview for WORKING ENVIRONMENTS FURNITURE LTD. (04001260)
- Filing history for WORKING ENVIRONMENTS FURNITURE LTD. (04001260)
- People for WORKING ENVIRONMENTS FURNITURE LTD. (04001260)
- Charges for WORKING ENVIRONMENTS FURNITURE LTD. (04001260)
- More for WORKING ENVIRONMENTS FURNITURE LTD. (04001260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Mr Harvey Banner on 1 March 2014 | |
30 May 2014 | CH01 | Director's details changed for Elizabeth Banner on 1 March 2014 | |
30 May 2014 | CH03 | Secretary's details changed for Mr Harvey Banner on 1 March 2014 | |
26 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Mar 2013 | CERTNM |
Company name changed working environments (uk) LTD\certificate issued on 26/03/13
|
|
26 Mar 2013 | CONNOT | Change of name notice | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 Feb 2012 | CERTNM |
Company name changed banner interiors LIMITED\certificate issued on 24/02/12
|
|
24 Feb 2012 | CONNOT | Change of name notice | |
12 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
23 May 2011 | TM01 | Termination of appointment of Jacqueline Banner as a director | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Elizabeth Banner on 1 October 2009 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH | |
28 Apr 2009 | 288a | Director appointed elizabeth banner | |
21 Jan 2009 | 288b | Appointment terminated director james banner | |
27 Oct 2008 | 363a | Return made up to 24/05/08; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |