Advanced company searchLink opens in new window

FAUPEL HOME FURNISHINGS LIMITED

Company number 00283009

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)
25 Aug 2005 288a New secretary appointed
18 Jun 2005 395 Particulars of mortgage/charge
10 Jun 2005 363s Return made up to 25/05/05; full list of members
11 Mar 2005 288a New director appointed
27 Jan 2005 AA Accounts made up to 31 March 2004
02 Jun 2004 363s Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 May 2004 287 Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey. KT7 0TR.
30 Jan 2004 AA Accounts made up to 31 March 2003
13 Nov 2003 288a New director appointed
13 Nov 2003 288a New director appointed
06 Jun 2003 363s Return made up to 25/05/03; full list of members
06 Mar 2003 CERTNM Company name changed W.G.stapleton & co,LIMITED\certificate issued on 06/03/03
25 Jan 2003 AA Accounts made up to 31 March 2002
16 Jun 2002 363s Return made up to 25/05/02; full list of members
09 Apr 2002 395 Particulars of mortgage/charge
09 Apr 2002 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Dec 2001 288a New director appointed
21 Nov 2001 AA Accounts made up to 31 March 2001
13 Sep 2001 288b Director resigned
21 May 2001 363s Return made up to 25/05/01; full list of members
06 Sep 2000 AA Accounts made up to 31 March 2000
31 May 2000 363s Return made up to 25/05/00; full list of members
12 May 2000 288a New secretary appointed;new director appointed
12 May 2000 288b Secretary resigned
26 Apr 2000 288b Director resigned