Advanced company searchLink opens in new window

ANTHONY NIXON FURNITURE LIMITED

Company number 04600940

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)
03 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
09 Sep 2023 AA Micro company accounts made up to 30 June 2023
03 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 June 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 June 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
12 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Derek Anthony Nixon on 12 December 2012
12 Dec 2012 CH01 Director's details changed for Christopher Mark Dauber on 12 December 2012