Advanced company searchLink opens in new window

MARK ANDREWS (SOFT FURNISHINGS) LIMITED

Company number 03947272

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)
30 Nov 2017 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 30 November 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Robert Michael Andrews on 10 March 2011
20 Apr 2011 CH01 Director's details changed for Marie Elizabeth Andrews on 10 March 2011
20 Apr 2011 CH03 Secretary's details changed for Robert Michael Andrews on 10 March 2011
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Marie Elizabeth Andrews on 11 March 2010
20 Apr 2010 CH01 Director's details changed for Robert Michael Andrews on 11 March 2010
26 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 14/03/09; full list of members
06 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 14/03/08; full list of members