Advanced company searchLink opens in new window

BRITISH FURNITURE CONFEDERATION

Company number 05811554

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)
14 Jul 2008 288b Appointment terminate, secretary david salmon logged form
11 Jul 2008 288b Appointment terminated director andrew mitchell
11 Jul 2008 288a Director appointed roger john mason
11 Jul 2008 288b Appointment terminated director david hawkridge
11 Jul 2008 288b Appointment terminated secretary janet wright
10 Jul 2008 288b Appointment terminated director robert lee
10 Jul 2008 288b Appointment terminated director roger richardson
03 Jul 2008 225 Accounting reference date extended from 31/05/2008 to 30/06/2008
09 Jun 2008 AA Total exemption full accounts made up to 31 May 2007
22 May 2008 288a Secretary appointed janet ann wright
22 May 2008 288a Director appointed rodney mcmahon
12 May 2008 288b Appointment terminated director carolyn mitchell
11 Apr 2008 288b Appointment terminated secretary michael spencer
11 Apr 2008 287 Registered office changed on 11/04/2008 from, francis vaughan house Q1 capital, point capital business park, parkway cardiff, glamorgan, CF3 2PU
04 Mar 2008 288b Appointment terminated director michael gilham
04 Sep 2007 288b Director resigned
30 Jul 2007 363a Annual return made up to 09/05/07
19 Jun 2007 288b Director resigned
19 Jun 2007 288c Secretary's particulars changed
28 Mar 2007 288a New director appointed
10 Mar 2007 287 Registered office changed on 10/03/07 from: 102A commercial street, newport, s wales, NP20 1LU
17 Jan 2007 288a New director appointed
07 Nov 2006 288a New director appointed
30 Oct 2006 288c Director's particulars changed
28 Sep 2006 288a New director appointed