Advanced company searchLink opens in new window

TOP FURNITURE LIMITED

Company number 05578129

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)
11 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Sep 2011 CH04 Secretary's details changed for Oak Credit & Finance Limited on 19 April 2011
30 Sep 2011 AD01 Registered office address changed from Unit C7 Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 30 September 2011
21 Sep 2011 AD01 Registered office address changed from 244 Robin Hood Lane, Blue Bell Hill, Chatham Kent ME5 9JY on 21 September 2011
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
24 Aug 2010 TM01 Termination of appointment of Doreen Griffiths as a director
15 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
09 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
08 Oct 2008 363a Return made up to 29/09/08; full list of members
28 May 2008 288a Director appointed mrs doreen griffiths
28 May 2008 288b Appointment terminated director phillip griffiths
02 Nov 2007 363a Return made up to 29/09/07; full list of members
02 Nov 2007 288c Director's particulars changed
12 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
30 Apr 2007 225 Accounting reference date extended from 30/09/06 to 28/02/07
16 Oct 2006 363a Return made up to 29/09/06; full list of members
23 Dec 2005 288a New director appointed
29 Sep 2005 NEWINC Incorporation