Advanced company searchLink opens in new window

LAWSON WOOD UPHOLSTERY LTD

Company number 03947660

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)
05 May 2017 AD01 Registered office address changed from Dutch Barge Prins West India Quay Hertsmore Road London E14 4AE to Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS on 5 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 CERTNM Company name changed the prenelle gallery LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Miss Amy Jane Whitworth on 14 March 2010
04 May 2010 CH01 Director's details changed for Dr Ian Prenelle on 14 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 14/03/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 14/03/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 14/03/07; full list of members
01 Feb 2007 363a Return made up to 14/03/06; full list of members