- Company Overview for JAMES WINBY FURNITURE LIMITED (06934006)
- Filing history for JAMES WINBY FURNITURE LIMITED (06934006)
- People for JAMES WINBY FURNITURE LIMITED (06934006)
- More for JAMES WINBY FURNITURE LIMITED (06934006)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 5 August 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
11 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Jul 2012 | AP01 | Appointment of Mr James Winby as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Denis Lunn as a director | |
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
28 Jun 2012 | CERTNM |
Company name changed tidy casting LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
20 Dec 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Denis Christopher Carter Lunn as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
12 Sep 2011 | AR01 | Annual return made up to 15 June 2011 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
18 Nov 2009 | CERTNM |
Company name changed celtic lodge no 3 LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | CERTNM | Company name changed tidy casting LIMITED\certificate issued on 09/07/09 | |
15 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
15 Jun 2009 | NEWINC | Incorporation |