Advanced company searchLink opens in new window

MODUS FURNITURE LIMITED

Company number 04105887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2016 AP01 Appointment of Mr Robert James Harman as a director on 1 May 2016
25 Aug 2016 AD01 Registered office address changed from Unit 5 Westcombe Trading Etsate Station Road Ilminster Somerset TA19 9DW to Cricket St. Thomas Chard Somerset TA20 4BZ on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Jonathan Powell on 16 March 2016
25 Aug 2016 AP01 Appointment of Linda Margaret Adams as a director on 1 February 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 ca 2006, appoint linda adams as director, other company business 10/03/2016
20 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 167
11 Aug 2015 MR04 Satisfaction of charge 6 in full
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jan 2015 SH03 Purchase of own shares.
23 Dec 2014 SH06 Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 167
23 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2014 MR01 Registration of charge 041058870009, created on 18 December 2014
28 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 175
07 Aug 2014 SH03 Purchase of own shares.
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 SH06 Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 175
08 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back of 5 ordinary shares 04/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2014 SH03 Purchase of own shares.
13 Mar 2014 SH06 Cancellation of shares. Statement of capital on 13 March 2014
  • GBP 180
13 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
13 Dec 2013 CH01 Director's details changed for Edward Richardson on 10 November 2013
13 Dec 2013 TM02 Termination of appointment of Jonathan Powell as a secretary
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012