Advanced company searchLink opens in new window

BUSY FINGERS SEWING CO LIMITED

Company number 07956278

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 May 2024 AD01 Registered office address changed from 17 Gordon Road Windsor Berkshire SL4 3RG to 103 Wolf Lane Windsor SL4 4YY on 14 May 2024
24 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
09 Jun 2022 AA Micro company accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
13 Jul 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Sep 2020 AA Micro company accounts made up to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Jun 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
31 May 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
23 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AP03 Appointment of Mr Martin Harvey Kelsey as a secretary on 1 February 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
13 Aug 2014 TM01 Termination of appointment of Leahanne Brindley as a director on 22 July 2014
11 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
07 May 2013 AA Total exemption small company accounts made up to 28 February 2013