Advanced company searchLink opens in new window

NAVARRE INTERIORS LIMITED

Company number 01403831

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)
05 Jan 2018 AA Full accounts made up to 31 March 2017
14 Mar 2017 MR04 Satisfaction of charge 2 in full
14 Mar 2017 MR04 Satisfaction of charge 1 in full
26 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
09 Feb 2016 CH03 Secretary's details changed for Peter James Fay on 13 January 2015
09 Feb 2016 CH01 Director's details changed for Mr James Andrew Fay on 13 January 2015
09 Feb 2016 CH01 Director's details changed for Mrs Jacqueline Fay on 13 January 2015
09 Feb 2016 CH01 Director's details changed for Peter James Fay on 13 January 2015
15 Dec 2015 AA Full accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
05 Jan 2015 AA Full accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
27 Dec 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 MR01 Registration of charge 014038310003
29 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
25 Nov 2011 AUD Auditor's resignation
18 Oct 2011 AA Accounts for a medium company made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
16 Feb 2011 AD03 Register(s) moved to registered inspection location
16 Feb 2011 CH01 Director's details changed for James Andrew Fay on 8 January 2010
16 Feb 2011 AD02 Register inspection address has been changed