- Company Overview for PAPWORTH FURNITURE LIMITED (03145742)
- Filing history for PAPWORTH FURNITURE LIMITED (03145742)
- People for PAPWORTH FURNITURE LIMITED (03145742)
- Charges for PAPWORTH FURNITURE LIMITED (03145742)
- More for PAPWORTH FURNITURE LIMITED (03145742)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
19 May 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
09 Dec 2021 | AP03 | Appointment of Miss Cassy Hunter as a secretary on 9 December 2021 | |
24 Nov 2021 | TM02 | Termination of appointment of Alice-Jean Greatwood as a secretary on 30 October 2021 | |
27 Aug 2021 | AP03 | Appointment of Miss Alice-Jean Greatwood as a secretary on 27 August 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Christopher Mead as a secretary on 27 August 2021 | |
04 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
03 Apr 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
24 Mar 2020 | MR01 | Registration of charge 031457420004, created on 19 March 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of Martin Gerard Mccourt as a director on 19 December 2019 | |
16 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Mar 2019 | CH01 | Director's details changed for Mr Leslie Tilley on 19 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Christopher Mead on 19 March 2019 | |
05 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
22 Nov 2017 | PSC07 | Cessation of Peter Alan Dix as a person with significant control on 10 March 2017 | |
15 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 February 2017
|