Advanced company searchLink opens in new window

SOFA BRANDS INTERNATIONAL LIMITED

Company number 05456332

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)
09 Jun 2010 CH01 Director's details changed for Vincent Hugh Mc Ginlay on 19 May 2010
09 Jun 2010 CH01 Director's details changed for Mr Donald Scott Malvenan on 19 May 2010
09 Jun 2010 CH01 Director's details changed for Leslie Thomas Richard Higgins on 19 May 2010
16 Sep 2009 287 Registered office changed on 16/09/2009 from severn road treforest industrial estate pontypridd nr cardiff CF37 5YH
12 Aug 2009 288a Director appointed leslie thomas richard higgins
29 May 2009 363a Return made up to 19/05/09; full list of members
27 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
06 Apr 2009 288c Director's change of particulars / vincent mc ginlay / 04/04/2009
06 Nov 2008 288c Director's change of particulars / donald malvenan / 03/11/2008
13 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
05 Jun 2008 363a Return made up to 19/05/08; full list of members
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 19/05/07; full list of members
28 Sep 2006 288a New secretary appointed
28 Sep 2006 288b Secretary resigned
03 Jul 2006 288a New director appointed
06 Jun 2006 363a Return made up to 19/05/06; full list of members
01 Jun 2006 287 Registered office changed on 01/06/06 from: sofa brands international LTD abergarw road brynmenyn, bridgend mid glamorgan CF32 9LN
28 Apr 2006 287 Registered office changed on 28/04/06 from: c/o christie tyler LTD brynmenyn bridgend mid glamorgan CF32 9LN
30 Mar 2006 AA Group of companies' accounts made up to 31 December 2005
19 Aug 2005 225 Accounting reference date shortened from 31/05/06 to 31/12/05
02 Aug 2005 88(2)R Ad 01/07/05--------- £ si 25000000@1=25000000 £ ic 1/25000001
01 Aug 2005 288b Secretary resigned
01 Aug 2005 288a New secretary appointed
25 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities