- Company Overview for FACE FURNITURE LIMITED (06640561)
- Filing history for FACE FURNITURE LIMITED (06640561)
- People for FACE FURNITURE LIMITED (06640561)
- Charges for FACE FURNITURE LIMITED (06640561)
- More for FACE FURNITURE LIMITED (06640561)
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
|
|
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
|
|
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
|
|
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 |