Advanced company searchLink opens in new window

FACE FURNITURE LIMITED

Company number 06640561

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)
24 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 170
27 Feb 2014 MR01 Registration of charge 066405610003
08 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
09 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 170
07 Sep 2012 CH01 Director's details changed for Kate Webb on 5 August 2012
24 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Damien Reavey on 1 July 2011
29 Jul 2011 CH03 Secretary's details changed for Kate Webb on 1 July 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Damien Reavey on 25 June 2010
28 Jan 2010 AD01 Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England on 28 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AA01 Previous accounting period shortened from 31 July 2009 to 31 March 2009
12 Aug 2009 288c Director and secretary's change of particulars / kate webb / 12/08/2009
12 Aug 2009 363a Return made up to 08/07/09; full list of members
24 Sep 2008 88(2) Ad 08/07/08\gbp si 50@1=50\gbp ic 100/150\
17 Sep 2008 288c Secretary's change of particulars kate webb logged form
16 Sep 2008 288c Director's change of particulars / damien reavey / 01/08/2008
13 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1