- Company Overview for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- Filing history for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- People for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- Charges for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- More for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
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) |
---|---|---|---|
22 Sep 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
22 Sep 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Vincent Hugh Mc Ginlay on 19 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Donald Scott Malvenan on 19 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Leslie Thomas Richard Higgins on 19 May 2010 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from severn road treforest industrial estate pontypridd nr cardiff CF37 5YH | |
12 Aug 2009 | 288a | Director appointed leslie thomas richard higgins | |
29 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
27 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
06 Apr 2009 | 288c | Director's change of particulars / vincent mc ginlay / 04/04/2009 | |
06 Nov 2008 | 288c | Director's change of particulars / donald malvenan / 03/11/2008 | |
13 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
26 Oct 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
13 Jun 2007 | 363a | Return made up to 19/05/07; full list of members | |
28 Sep 2006 | 288a | New secretary appointed | |
28 Sep 2006 | 288b | Secretary resigned | |
03 Jul 2006 | 288a | New director appointed | |
06 Jun 2006 | 363a | Return made up to 19/05/06; full list of members | |
01 Jun 2006 | 287 | Registered office changed on 01/06/06 from: sofa brands international LTD abergarw road brynmenyn, bridgend mid glamorgan CF32 9LN | |
28 Apr 2006 | 287 | Registered office changed on 28/04/06 from: c/o christie tyler LTD brynmenyn bridgend mid glamorgan CF32 9LN | |
30 Mar 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
19 Aug 2005 | 225 | Accounting reference date shortened from 31/05/06 to 31/12/05 | |
02 Aug 2005 | 88(2)R | Ad 01/07/05--------- £ si 25000000@1=25000000 £ ic 1/25000001 |