- Company Overview for BIRLEA FURNITURE LIMITED (04231047)
- Filing history for BIRLEA FURNITURE LIMITED (04231047)
- People for BIRLEA FURNITURE LIMITED (04231047)
- Charges for BIRLEA FURNITURE LIMITED (04231047)
- More for BIRLEA FURNITURE LIMITED (04231047)
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) |
---|---|---|---|
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
05 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
01 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2011 | MISC | Section 519 | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Derbyshire DE74 2US on 5 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Jacob Magill on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Joseph Magill on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for John Frederick Magill on 8 June 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Mr Jacob Magill on 8 June 2010 | |
09 Feb 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
21 Oct 2009 | AA01 | Current accounting period extended from 30 April 2009 to 31 October 2009 | |
03 Jul 2009 | 363a | Return made up to 08/06/09; full list of members | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 5 prospect place millennium way pride park derby derbyshire DE24 8HG | |
01 Apr 2009 | 288c | Director and secretary's change of particulars / jacob magill / 26/03/2009 | |
03 Nov 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
18 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
18 Jun 2008 | 288c | Director's change of particulars / joseph magill / 31/05/2008 |