Advanced company searchLink opens in new window

THE CUSHION WAREHOUSE LIMITED

Company number 06645504

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)
23 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
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
  • GBP 100
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