Advanced company searchLink opens in new window

DAVID FRENCH FURNISHINGS LIMITED

Company number 07989571

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
14 May 2019 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 252 Fleet Road Fleet GU51 4BX on 14 May 2019
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
10 Apr 2018 PSC07 Cessation of Mark Lewis French as a person with significant control on 24 May 2016
10 Apr 2018 PSC07 Cessation of Hugh Leslie French as a person with significant control on 24 May 2016
10 Apr 2018 PSC01 Notification of Saleh Durani as a person with significant control on 24 May 2016
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jun 2016 AP01 Appointment of Mr Saleh Mohamed Durani as a director on 24 May 2016
26 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
25 May 2016 TM01 Termination of appointment of Mark Lewis French as a director on 24 May 2016
25 May 2016 TM01 Termination of appointment of Hugh Leslie French as a director on 24 May 2016
25 May 2016 AD01 Registered office address changed from 252 Fleet Road Fleet Hants GU51 4BX to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 25 May 2016
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016