- Company Overview for FURNITURE FUSION LIMITED (04189549)
- Filing history for FURNITURE FUSION LIMITED (04189549)
- People for FURNITURE FUSION LIMITED (04189549)
- More for FURNITURE FUSION LIMITED (04189549)
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) |
---|---|---|---|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
14 May 2010 | AD02 | Register inspection address has been changed | |
14 May 2010 | CH01 | Director's details changed for Samuel Spivack on 2 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 May 2009 | 288b | Appointment terminated director barry spivack | |
30 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
29 Dec 2008 | 288b | Appointment terminated director and secretary mark spivack | |
22 Dec 2008 | 288b | Appointment terminated director hazel spivack | |
22 Dec 2008 | 288a | Secretary appointed samuel spivack | |
22 Dec 2008 | 288a | Director appointed joanne sharon spivack | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 May 2008 | 363s | Return made up to 10/04/08; no change of members | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 May 2007 | 363s |
Return made up to 10/04/07; no change of members
|