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)
09 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
09 Feb 2017 CONNOT Change of name notice
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99
02 Feb 2016 CH01 Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 99
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 CH01 Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 99
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Victoria Wormsley on 1 January 2013
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 CH01 Director's details changed for Jolyon Terence Prowse on 29 July 2011
28 Jul 2011 CH01 Director's details changed for Jolyon Terence Prowse on 28 July 2011
28 Jul 2011 CH03 Secretary's details changed for Jolyon Terence Prowse on 28 July 2011
28 Jul 2011 CH01 Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Jolyon Terence Prowse on 1 November 2010
01 Nov 2010 CH03 Secretary's details changed for Jolyon Terence Prowse on 1 November 2010