- Company Overview for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Filing history for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- People for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Charges for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Insolvency for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- More for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
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) |
---|---|---|---|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2015
|
|
11 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2014
|
|
11 Aug 2015 | SH03 | Purchase of own shares. | |
15 Jul 2015 | AP01 | Appointment of Geoffrey James Bassett as a director on 15 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr John Francis Harrington on 30 October 2014 | |
30 Jun 2015 | TM02 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | TM01 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Brian Baron as a director on 1 January 2012 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | TM01 | Termination of appointment of Geoffrey Bassett as a director | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
03 Nov 2011 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011 | |
31 Aug 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
13 Jun 2011 | AP01 | Appointment of John Francis Harrington as a director | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
07 Jun 2011 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 |