- Company Overview for EDEN CONTRACT FURNITURE LIMITED (04324628)
- Filing history for EDEN CONTRACT FURNITURE LIMITED (04324628)
- People for EDEN CONTRACT FURNITURE LIMITED (04324628)
- More for EDEN CONTRACT FURNITURE LIMITED (04324628)
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) |
---|---|---|---|
27 Nov 2012 | CH01 | Director's details changed for Simon Coath Smith on 9 December 2011 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Gary Vale on 16 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Mr Gary Vale on 16 November 2012 | |
12 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
12 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from Unit 12 Weights Farm Business Park Weights Lane Redditch Worcestershire B97 6RE on 12 April 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Gary Vale on 19 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Simon Coath Smith on 19 November 2009 | |
07 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
08 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Nov 2007 | 363a | Return made up to 19/11/07; full list of members | |
10 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Dec 2006 | 363a | Return made up to 19/11/06; full list of members | |
07 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Dec 2006 | 288c | Director's particulars changed | |
07 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
23 May 2006 | CERTNM | Company name changed plainbonus LIMITED\certificate issued on 23/05/06 | |
24 Nov 2005 | 363a | Return made up to 19/11/05; full list of members | |
27 Oct 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
24 Mar 2005 | 287 | Registered office changed on 24/03/05 from: 58 saint judes avenue studley warwickshire B80 7HY |