Advanced company searchLink opens in new window

FRENCH-BROOKS INTERIORS LIMITED

Company number 06126851

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)
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