Advanced company searchLink opens in new window

THE FURNITURE WORKSHOP LTD

Company number 11360951

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jul 2022 AP03 Appointment of Mr Michael Clarey as a secretary on 17 July 2022
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
05 Jul 2022 AD01 Registered office address changed from Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022
07 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
06 May 2020 PSC01 Notification of David Lax as a person with significant control on 1 January 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
23 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
22 Mar 2019 PSC07 Cessation of Craig Anderson Hunter as a person with significant control on 14 May 2018
22 Mar 2019 AP01 Appointment of Mr David Anthony Lax as a director on 14 May 2018
22 Mar 2019 TM01 Termination of appointment of Craig Anderson Hunter as a director on 14 May 2018
21 Mar 2019 AD01 Registered office address changed from Aldgate House 1-4 Market Place Hull HU1 1RS United Kingdom to Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX on 21 March 2019
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted