Advanced company searchLink opens in new window

THE CONTEMPORARY FURNITURE COMPANY LIMITED

Company number 05449236

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)
30 Sep 2015 TM01 Termination of appointment of Bernard Stitfall as a director on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from Wilson House Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 30 September 2015
02 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 May 2013 CH01 Director's details changed for Mr Bernard Stitfall on 30 May 2013
30 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Bernard Stitfall on 2 June 2011
02 Jun 2011 CH03 Secretary's details changed for Emma Victoria Jones on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Emma Victoria Jones on 2 June 2011
23 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
04 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Bernard Stitfall on 11 May 2010
04 Jun 2010 CH01 Director's details changed for Emma Victoria Jones on 11 May 2010
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from severn road treforest industrial estate pontypridd nr cardiff CF37 5YH
14 May 2009 363a Return made up to 11/05/09; full list of members
27 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
19 May 2008 363a Return made up to 11/05/08; full list of members
15 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007