FAIRTRADE FURNITURE COMPANY LIMITED
Company number 06252598
- Company Overview for FAIRTRADE FURNITURE COMPANY LIMITED (06252598)
- Filing history for FAIRTRADE FURNITURE COMPANY LIMITED (06252598)
- People for FAIRTRADE FURNITURE COMPANY LIMITED (06252598)
- More for FAIRTRADE FURNITURE COMPANY LIMITED (06252598)
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 Jun 2025 | AD01 | Registered office address changed from Rose House Higher Street Iwerne Minster Blandford Forum Dorset DT11 8LX England to Appliansys House Harry Weston Road Coventry CV3 2UB on 3 June 2025 | |
03 Jun 2025 | CS01 | Confirmation statement made on 18 May 2025 with updates | |
24 Feb 2025 | PSC01 | Notification of Michael Robert Clark as a person with significant control on 16 January 2025 | |
24 Feb 2025 | PSC07 | Cessation of Hugh Edward Vaughan Ross as a person with significant control on 16 January 2025 | |
24 Feb 2025 | TM01 | Termination of appointment of Hugh Edward Vaughan Ross as a director on 16 February 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Michael Robert Clark as a director on 13 January 2025 | |
10 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
28 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 25-26 Norton Enterprise Park Whittle Road Salisbury Wiltshire SP2 7YS England to Rose House Higher Street Iwerne Minster Blandford Forum Dorset DT11 8LX on 10 March 2021 | |
04 Aug 2020 | AD01 | Registered office address changed from 98 Crane Street Salisbury Wiltshire SP1 2QD to 25-26 Norton Enterprise Park Whittle Road Salisbury Wiltshire SP2 7YS on 4 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
07 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |