- Company Overview for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- Filing history for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- People for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- More for FRENCH-BROOKS INTERIORS LIMITED (06126851)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 6 October 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury RG14 5DU England to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 5 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 1-2 Great Farm Barns West Woodhay Newbury Berkshire RG20 0BP England to Norfolk House 75 Bartholomew Street Newbury RG14 5DU on 20 November 2018 | |
29 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 7 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 1-2 Great Farm Barns West Woodhay Newbury Berkshire RG20 0BP on 7 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Jolyon Terence Prowse as a director on 6 March 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Jolyon Terence Prowse as a secretary on 6 March 2017 | |
06 Mar 2017 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 6 March 2017 |