Advanced company searchLink opens in new window

SITTING FIRM CHAIRMAKERS LIMITED

Company number 07635006

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)
27 Dec 2017 TM01 Termination of appointment of Nicholas John Powell as a director on 13 December 2017
07 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10
15 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10
11 May 2017 AP01 Appointment of Mr Nicholas John Powell as a director on 27 April 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10
27 Apr 2017 MR01 Registration of charge 076350060002, created on 26 April 2017
25 Jul 2016 MR01 Registration of charge 076350060001, created on 21 July 2016
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
13 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Sep 2014 TM01 Termination of appointment of James Tyler as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Geoffrey Neville Tyler as a director on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from Salisbury Road Shalbourne Marlborough Wiltshire SN8 3NE to The Old Sawmill Harvest Hill Lane Allesley Coventry CV5 9DD on 11 September 2014
01 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
23 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from Salisbury Road Shalbourne Marlborough Wiltshire SN8 8NE England on 21 May 2013
15 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Jul 2012 AP01 Appointment of Mrs Stephanie Jane Green as a director
11 Jul 2012 AP01 Appointment of Mr Geoffrey Neville Tyler as a director