- Company Overview for THE CUSHION WAREHOUSE LIMITED (06645504)
- Filing history for THE CUSHION WAREHOUSE LIMITED (06645504)
- People for THE CUSHION WAREHOUSE LIMITED (06645504)
- More for THE CUSHION WAREHOUSE LIMITED (06645504)
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) |
---|---|---|---|
23 Sep 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr David William Soames on 3 July 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Miss Davinia Claire Nimmo on 3 July 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from C/O Perspective Accounting Unit B2 Bird in Eye Farm Bird in Eye Hill Uckfield East Sussex TN22 5HA England on 14 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from Unit Q the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 14 March 2013 | |
30 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | AD01 | Registered office address changed from Ridgeways Mill Road Heathfield East Sussex TN21 0XD United Kingdom on 23 November 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from 13 Whitefield Road Tunbridge Wells Kent TN4 9UB United Kingdom on 21 July 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of David Soames as a director | |
15 Apr 2010 | AD01 | Registered office address changed from 2 Bayham Farm Buildings Little Bayham Lamberhurst Kent TN3 8BD Uk on 15 April 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Mary Soames as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Nicholas Soames as a director | |
15 Apr 2010 | AP01 | Appointment of Miss Davinia Claire Nimmo as a director | |
15 Apr 2010 | AP01 | Appointment of Mr David William Soames as a director | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | TM01 | Termination of appointment of Davinia Nimmo as a director | |
01 Feb 2010 | TM01 | Termination of appointment of David Soames as a director | |
06 Aug 2009 | 363a | Return made up to 14/07/09; full list of members |