Advanced company searchLink opens in new window

H & F UPHOLSTERY LIMITED

Company number 04686520

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)
01 Apr 2010 CH01 Director's details changed for John Andrew Brooks on 5 March 2010
01 Apr 2010 CH03 Secretary's details changed for John Andrew Brooks on 5 March 2010
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Jul 2009 AA Accounts for a dormant company made up to 28 September 2008
03 Apr 2009 363a Return made up to 05/03/09; full list of members
04 Apr 2008 363a Return made up to 05/03/08; full list of members
04 Apr 2008 287 Registered office changed on 04/04/2008 from jdp group showroom wellington street, long eaton nottingham NG10 4HT
21 Dec 2007 AA Accounts for a dormant company made up to 30 September 2007
26 Mar 2007 363a Return made up to 05/03/07; full list of members
05 Jan 2007 AA Accounts for a dormant company made up to 30 September 2006
25 Jul 2006 AA Accounts for a dormant company made up to 30 September 2005
23 Mar 2006 363a Return made up to 05/03/06; full list of members
15 Jul 2005 AA Full accounts made up to 30 September 2004
25 Apr 2005 363s Return made up to 05/03/05; full list of members
15 Mar 2004 363s Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Oct 2003 AA Accounts for a dormant company made up to 30 September 2003
15 Sep 2003 225 Accounting reference date shortened from 31/03/04 to 30/09/03
12 Sep 2003 288a New director appointed
18 Aug 2003 287 Registered office changed on 18/08/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
18 Aug 2003 288a New secretary appointed;new director appointed
18 Aug 2003 288b Director resigned
18 Aug 2003 288b Secretary resigned
23 May 2003 CERTNM Company name changed edger 318 LIMITED\certificate issued on 23/05/03
05 Mar 2003 NEWINC Incorporation