Advanced company searchLink opens in new window

DERWENT UPHOLSTERY LIMITED

Company number 01598567

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)
30 Sep 2015 CH01 Director's details changed for Mrs Emma Victoria Jones on 18 September 2015
30 Sep 2015 AD01 Registered office address changed from Wilson House Ashtree Court Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Lynn Christine Nixon as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Bernard Stitfall as a director on 30 September 2015
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
30 May 2013 CH01 Director's details changed for Mr Bernard Stitfall on 30 May 2013
04 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mr Bernard Stitfall as a director
19 Sep 2012 AP01 Appointment of Mrs Lynn Christine Nixon as a director
19 Sep 2012 TM01 Termination of appointment of Susan Tiller as a director
19 Sep 2012 TM01 Termination of appointment of Colin Paull as a director
19 Sep 2012 AP01 Appointment of Mrs Emma Victoria Jones as a director
19 Sep 2012 TM02 Termination of appointment of Susan Tiller as a secretary
19 Sep 2012 AP03 Appointment of Mrs Emma Victoria Jones as a secretary
13 Sep 2012 CERTNM Company name changed christie-tyler pensions trustees LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
13 Sep 2012 CONNOT Change of name notice
27 Jul 2012 TM01 Termination of appointment of Barry Webb as a director
27 Jul 2012 TM01 Termination of appointment of John Keenan as a director
27 Jul 2012 TM01 Termination of appointment of The Trustee Corporation Limited as a director
16 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders