Advanced company searchLink opens in new window

ASSOCIATION OF SOFT FURNISHERS LIMITED

Company number 05777201

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)
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 11 April 2016 no member list
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 11 April 2015 no member list
23 Dec 2014 TM01 Termination of appointment of Bertram Edward Chapman as a director on 30 October 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 11 April 2014 no member list
28 Apr 2014 AD01 Registered office address changed from the Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England on 28 April 2014
28 Apr 2014 AD01 Registered office address changed from Wycombe House 9 Amersham Hill High Wycombe Buckinghamshire HP13 6NR United Kingdom on 28 April 2014
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 CH01 Director's details changed for Mrs Joan Ann Milton on 30 April 2013
13 Jun 2013 AR01 Annual return made up to 11 April 2013 no member list
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 11 April 2012 no member list
01 May 2012 AD01 Registered office address changed from Francis Vaughan House Q1 Capital Point Capital Business Park Parkway Cardiff Glamorgan CF3 2PU on 1 May 2012
01 May 2012 CH01 Director's details changed for Mrs Joan Ann Milton on 11 April 2012
01 May 2012 CH01 Director's details changed for Mr Bertram Edward Chapman on 11 April 2012
01 May 2012 CH01 Director's details changed for Michael Stuart Gilham on 11 April 2012
01 May 2012 CH01 Director's details changed for Mr Stephen Edward Chapman on 11 April 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 11 April 2011 no member list
16 Jun 2011 TM01 Termination of appointment of Alexander Stewart as a director
16 Jun 2011 TM01 Termination of appointment of Andrew Vipond as a director
16 Jun 2011 TM01 Termination of appointment of Caroline Cowlard as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010