MARK ANDREWS (SOFT FURNISHINGS) LIMITED
Company number 03947272
- Company Overview for MARK ANDREWS (SOFT FURNISHINGS) LIMITED (03947272)
- Filing history for MARK ANDREWS (SOFT FURNISHINGS) LIMITED (03947272)
- People for MARK ANDREWS (SOFT FURNISHINGS) LIMITED (03947272)
- More for MARK ANDREWS (SOFT FURNISHINGS) LIMITED (03947272)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Robert Michael Andrews on 3 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Marie Elizabeth Andrews on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Robert Michael Andrews as a person with significant control on 3 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CH03 | Secretary's details changed for Mr Robert Michael Andrews on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Marie Elizabeth Andrews on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Robert Michael Andrews on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Robert Michael Andrews as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 28 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |