Advanced company searchLink opens in new window

FURNITURE VILLAGE LIMITED

Company number 02307708

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)
31 Jan 2022 AA Audit exemption subsidiary accounts made up to 28 March 2021
31 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/21
19 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/21
19 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/21
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Apr 2021 AP01 Appointment of Mr Michael Broughton as a director on 1 April 2021
05 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
05 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/20
20 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/20
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/20
14 Oct 2020 AP01 Appointment of Mr Charles Gilman Harrison as a director on 1 October 2020
14 Oct 2020 AP01 Appointment of Mr Eamon George Wynne as a director on 1 October 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
04 Jan 2020 AA Full accounts made up to 31 March 2019
27 Dec 2019 MR01 Registration of charge 023077080009, created on 24 December 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
18 Dec 2018 AA Full accounts made up to 1 April 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
02 Jan 2018 AA Full accounts made up to 2 April 2017
20 Nov 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
27 Jul 2017 TM01 Termination of appointment of Greg Suthern as a director on 19 July 2017
29 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Dec 2016 AA Full accounts made up to 27 March 2016
12 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,800,340
26 Oct 2015 TM01 Termination of appointment of Eamon George Wynne as a director on 30 September 2015