Advanced company searchLink opens in new window

K J V FURNITURE INDUSTRIES LIMITED

Company number 07986219

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)
09 Mar 2018 MR04 Satisfaction of charge 079862190001 in full
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
14 Feb 2017 MR01 Registration of charge 079862190001, created on 14 February 2017
06 Jan 2017 AP01 Appointment of Mrs Susan Elizabeth France as a director on 6 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 AP01 Appointment of Mr Robert Kevin France as a director
14 May 2014 TM01 Termination of appointment of James Cassidy as a director
14 May 2014 AD01 Registered office address changed from Unit 3 Tibbington Works High Street Princess End Tipton West Midlands DY4 9HP England on 14 May 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
04 Apr 2012 AP03 Appointment of Robert Kevin France as a secretary
04 Apr 2012 TM02 Termination of appointment of James Cassidy as a secretary
04 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 99
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 33
12 Mar 2012 NEWINC Incorporation