Advanced company searchLink opens in new window

DFS FURNITURE PLC

Company number 07236769

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Apr 2026 TM01 Termination of appointment of Marie Ann Wall as a director on 2 April 2026
15 Dec 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 421,100
19 Nov 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase/general meeting may be called on not less than 14 clear days’ notice 14/11/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2025 TM01 Termination of appointment of Joanna Boydell as a director on 14 November 2025
23 Oct 2025 AA Group of companies' accounts made up to 29 June 2025
30 May 2025 CH01 Director's details changed for Mr Stephen Richard Johnson on 30 May 2025
17 Apr 2025 CS01 Confirmation statement made on 12 April 2025 with updates
24 Feb 2025 AP01 Appointment of Mr Anthony David Buffin as a director on 24 February 2025
28 Jan 2025 CH01 Director's details changed for Mrs Marie Ann Wall on 28 January 2025
21 Jan 2025 AP01 Appointment of Mrs Marie Wall as a director on 20 January 2025
04 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: authority to purchase own shares - max ordinary shares that may be purchased is 23,414,442/notice of general meeting 22/11/2024
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2024 TM01 Termination of appointment of John Anthony Fallon as a director on 22 November 2024
21 Nov 2024 AA Group of companies' accounts made up to 30 June 2024
01 Aug 2024 AP01 Appointment of Mr Bruce Marsh as a director on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Loraine Frances Martins as a director on 31 July 2024
22 May 2024 AA Interim accounts made up to 19 April 2024
09 May 2024 SH05 Statement of capital on 3 May 2024
  • GBP 23,600,000
    Cancellation of treasury shares. Treasury capital:
  • GBP 606,658 on 3 May 2024
24 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Timothy Giles Stacey on 16 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Timothy Giles Stacey on 16 April 2024
22 Dec 2023 AA Interim accounts made up to 10 November 2023
15 Dec 2023 AA Group of companies' accounts made up to 25 June 2023
22 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2023 MR04 Satisfaction of charge 072367690002 in full
05 Sep 2023 MR01 Registration of charge 072367690003, created on 1 September 2023