- Company Overview for RED DOOR FURNISHINGS LIMITED (07818918)
- Filing history for RED DOOR FURNISHINGS LIMITED (07818918)
- People for RED DOOR FURNISHINGS LIMITED (07818918)
- More for RED DOOR FURNISHINGS LIMITED (07818918)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Apr 2015 | AP01 | Appointment of Arthur John Augustus Haddon as a director on 16 March 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Sep 2014 | CH01 | Director's details changed for Mr Alexander James Smith on 2 June 2014 | |
29 Sep 2014 | CH01 | Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 | |
30 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
20 Feb 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts made up to 30 April 2012 | |
18 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 | |
18 Jun 2012 | TM01 | Termination of appointment of Shona Janet Smith as a director on 3 April 2012 | |
17 May 2012 | CH01 | Director's details changed for Mr Alexander James Smith on 20 April 2012 | |
17 May 2012 | CH01 | Director's details changed for Mr Alexander James Smith on 20 April 2012 | |
17 May 2012 | AD01 | Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012 | |
17 May 2012 | AP01 | Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 | |
21 Oct 2011 | NEWINC | Incorporation |