Advanced company searchLink opens in new window

WORKSPACE INTERIOR CONTRACTS LIMITED

Company number 03390209

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)
24 Jun 2005 363s Return made up to 23/06/05; full list of members
14 Jul 2004 288c Secretary's particulars changed
29 Jun 2004 AA Accounts for a dormant company made up to 31 December 2003
21 Jun 2004 363s Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Sep 2003 AA Accounts for a dormant company made up to 31 December 2002
23 Jun 2003 363s Return made up to 23/06/03; full list of members
01 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
09 Sep 2002 363s Return made up to 23/06/02; full list of members
11 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
13 Jul 2001 363s Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Oct 2000 AA Accounts for a dormant company made up to 31 December 1999
06 Jul 2000 363s Return made up to 23/06/00; full list of members
19 Oct 1999 AA Accounts for a dormant company made up to 31 December 1998
02 Jul 1999 363s Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 1999 CERTNM Company name changed furniture design developments li mited\certificate issued on 21/01/99
21 Sep 1998 287 Registered office changed on 21/09/98 from: 17 fyne drive leighton buzzard bedfordshire LU7 7YG
25 Jul 1998 AA Accounts for a dormant company made up to 31 December 1997
15 Jul 1998 363s Return made up to 23/06/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/06/98; full list of members
18 Nov 1997 225 Accounting reference date shortened from 30/06/98 to 31/12/97
15 Jul 1997 288a New secretary appointed
15 Jul 1997 288a New director appointed
09 Jul 1997 287 Registered office changed on 09/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
01 Jul 1997 288b Director resigned
01 Jul 1997 288b Secretary resigned
23 Jun 1997 NEWINC Incorporation