Advanced company searchLink opens in new window

EU FURNITURE WHOLESALE LIMITED

Company number 10249918

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)
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Jan 2024 AD01 Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 5 January 2024
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jan 2023 CH01 Director's details changed for Mr Wojciech Jaworowski on 27 January 2023
27 Jan 2023 PSC04 Change of details for Mr Wojciech Jaworowski as a person with significant control on 27 January 2023
04 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Oct 2021 PSC04 Change of details for Mr Wojciech Jaworowski as a person with significant control on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Wojciech Jaworowski on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Wojciech Jaworowski as a person with significant control on 28 October 2021
08 Oct 2021 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland HX5 0HG on 8 October 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Wojciech Jaworowski as a person with significant control on 23 June 2017
20 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
20 Jul 2017 AD01 Registered office address changed from Hardcastle & Co 2nd Floor Brian Royd Mill Saddleworth Road, Greetland Halifax West Yorkshire HX4 8NF United Kingdom to 3 Victoria Street Greetland Halifax HX4 8DF on 20 July 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 1