- Company Overview for URBAN FURNITURE LTD. (SC280050)
- Filing history for URBAN FURNITURE LTD. (SC280050)
- People for URBAN FURNITURE LTD. (SC280050)
- Charges for URBAN FURNITURE LTD. (SC280050)
- More for URBAN FURNITURE LTD. (SC280050)
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) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr David Alan Barnes on 16 February 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for Mrs Jillian Faith Barnes on 16 February 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from 44-46 Milton Road East Kilbride Glasgow G74 5BU on 26 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2009 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 | |
28 Nov 2009 | AR01 | Annual return made up to 16 February 2009 with full list of shareholders | |
28 Nov 2009 | AD01 | Registered office address changed from 1-19 Campbell Street Kilmarnock Ayrshire KA1 4HW on 28 November 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 214 western road kilmarnock ayrshire KA3 1NJ | |
23 Mar 2009 | 363a | Return made up to 16/02/08; full list of members | |
31 Oct 2008 | 288b | Appointment terminated director martin links | |
28 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jul 2008 | CERTNM | Company name changed d m importers LIMITED\certificate issued on 25/07/08 | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | 288a | New secretary appointed | |
31 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 |