- Company Overview for UPHOLSTERY LTD (05484417)
- Filing history for UPHOLSTERY LTD (05484417)
- People for UPHOLSTERY LTD (05484417)
- Charges for UPHOLSTERY LTD (05484417)
- More for UPHOLSTERY LTD (05484417)
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 | CH01 | Director's details changed for Mr Michael Frederick Jones on 21 September 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Michael Frederick Jones on 1 January 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
06 Jul 2009 | 288c | Director and secretary's change of particulars / david jones / 20/06/2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Sep 2007 | 363a | Return made up to 20/06/07; full list of members | |
11 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Apr 2007 | 288b | Secretary resigned | |
11 Apr 2007 | 288a | New secretary appointed | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
06 Nov 2006 | 225 | Accounting reference date extended from 30/06/06 to 30/11/06 | |
20 Sep 2006 | 363s | Return made up to 20/06/06; full list of members | |
21 Aug 2006 | 287 | Registered office changed on 21/08/06 from: c/o dutchmans 9 the shrubberies george lane south woodford london E18 1BD | |
17 Jan 2006 | 287 | Registered office changed on 17/01/06 from: 2 high green great shelford cambridge CB2 5EG | |
17 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 88(2)R | Ad 20/06/05--------- £ si 98@1=98 £ ic 2/100 | |
17 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 288a | New secretary appointed | |
13 Jan 2006 | CERTNM | Company name changed felbrooke LIMITED\certificate issued on 13/01/06 | |
13 Jul 2005 | 288b | Secretary resigned | |
13 Jul 2005 | 287 | Registered office changed on 13/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX |