- Company Overview for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Filing history for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- People for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Charges for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Insolvency for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- More for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
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
|
|
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |