Advanced company searchLink opens in new window

F C HANCOX UPHOLSTERY SUPPLIES LTD

Company number 07982919

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)
25 Apr 2025 CS01 Confirmation statement made on 12 April 2025 with updates
23 Apr 2025 PSC09 Withdrawal of a person with significant control statement on 23 April 2025
23 Apr 2025 PSC08 Notification of a person with significant control statement
23 Apr 2025 PSC04 Change of details for Mr Richard Hancox as a person with significant control on 14 April 2021
23 Apr 2025 PSC01 Notification of Natalie Louise Hepplewhite as a person with significant control on 14 April 2021
30 Mar 2025 PSC04 Change of details for Mr Richard Hancox as a person with significant control on 18 March 2025
30 Mar 2025 CH01 Director's details changed for Mr Richard Hancox on 18 March 2025
22 Nov 2024 AA Micro company accounts made up to 31 March 2024
28 May 2024 AD01 Registered office address changed from 133 Barrack Road Christchurch Dorset BH23 2AW England to Unit 10 12 Airfield Road Christchurch BH23 3TG on 28 May 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 March 2022
11 May 2021 AP01 Appointment of Mrs Natalie Louise Hepplewhite as a director on 1 May 2021
27 Apr 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
19 Jun 2020 AD01 Registered office address changed from William House 32 Bargates Christchurch BH23 1QL England to 133 Barrack Road Christchurch Dorset BH23 2AW on 19 June 2020
18 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018