F C HANCOX UPHOLSTERY SUPPLIES LTD
Company number 07982919
- Company Overview for F C HANCOX UPHOLSTERY SUPPLIES LTD (07982919)
- Filing history for F C HANCOX UPHOLSTERY SUPPLIES LTD (07982919)
- People for F C HANCOX UPHOLSTERY SUPPLIES LTD (07982919)
- More for F C HANCOX UPHOLSTERY SUPPLIES LTD (07982919)
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
|
|
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 |