Advanced company searchLink opens in new window

DUNELM (SOFT FURNISHINGS) LTD

Company number 02129238

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)
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Nov 2017 AA Full accounts made up to 1 July 2017
01 Sep 2017 TM01 Termination of appointment of John Julian Browett as a director on 29 August 2017
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
04 Oct 2016 AA Full accounts made up to 2 July 2016
04 Jan 2016 TM01 Termination of appointment of David Anthony Stead as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000,000
09 Dec 2015 AP01 Appointment of Mr Keith William Down as a director on 7 December 2015
05 Nov 2015 AA Full accounts made up to 4 July 2015
03 Jul 2015 AP01 Appointment of Mr John Julian Browett as a director on 1 July 2015
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000,000
22 Oct 2014 AA Full accounts made up to 28 June 2014
11 Sep 2014 TM01 Termination of appointment of Nicholas Barry Edward Wharton as a director on 10 September 2014
04 Feb 2014 MISC Section 519
30 Jan 2014 AUD Auditor's resignation
18 Dec 2013 AA Accounts made up to 29 June 2013
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000,000
26 Mar 2013 AA Accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
23 Mar 2012 AP03 Appointment of Mrs Dawn Elizabeth Durrant as a secretary
23 Mar 2012 TM02 Termination of appointment of David Stead as a secretary
14 Mar 2012 AA Accounts made up to 2 July 2011
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for James Rowell on 20 December 2011
20 Dec 2011 CH01 Director's details changed for David Anthony Stead on 20 December 2011