- Company Overview for FILMORE AND UNION (REDBRICK) LIMITED (07875549)
- Filing history for FILMORE AND UNION (REDBRICK) LIMITED (07875549)
- People for FILMORE AND UNION (REDBRICK) LIMITED (07875549)
- Insolvency for FILMORE AND UNION (REDBRICK) LIMITED (07875549)
- More for FILMORE AND UNION (REDBRICK) LIMITED (07875549)
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) |
---|---|---|---|
17 Aug 2016 | CONNOT | Change of name notice | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | AD01 | Registered office address changed from 16a High Street Wetherby West Yorkshire LS22 6LT to 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 11 December 2015 | |
04 Dec 2015 | CERTNM |
Company name changed varlotone LIMITED\certificate issued on 04/12/15
|
|
04 Dec 2015 | CONNOT | Change of name notice | |
05 Mar 2015 | CERTNM |
Company name changed filmore and union (vq) LIMITED\certificate issued on 05/03/15
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
15 Apr 2014 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 April 2014 | |
25 Mar 2014 | CERTNM |
Company name changed mo interiors (uk) LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
11 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Oct 2013 | CH01 | Director's details changed for Mrs Adele Carnell on 17 October 2013 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
08 Dec 2011 | NEWINC |
Incorporation
|