Advanced company searchLink opens in new window

BIANCHI FURNITURE LIMITED

Company number 04635568

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)
25 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr William Mark Bianchi on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Mrs Rosemary Tregurtha Bianchi on 17 January 2013
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
23 Dec 2011 TM01 Termination of appointment of Stephen Bianchi as a director
23 Dec 2011 TM01 Termination of appointment of Elma Bianchi as a director
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AD01 Registered office address changed from Manley House 2 High View Hitchin Herts SG5 2HL England on 14 March 2011
23 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from 27a Bancroft Hitchin Hertfordshire SG5 1JW on 23 February 2011
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr William Mark Bianchi on 13 January 2010
11 Feb 2010 CH01 Director's details changed for Stephen Anthony James Bianchi on 13 January 2010
11 Feb 2010 CH01 Director's details changed for Elma Colico Bianchi on 13 January 2010
28 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008