- Company Overview for FURNITURE@WORK LIMITED (SC220163)
- Filing history for FURNITURE@WORK LIMITED (SC220163)
- People for FURNITURE@WORK LIMITED (SC220163)
- More for FURNITURE@WORK LIMITED (SC220163)
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) |
---|---|---|---|
15 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
23 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
22 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
21 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
25 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
01 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
20 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Michael Philp on 19 January 2018 | |
19 Jan 2018 | CH03 | Secretary's details changed for Margaret Philp on 19 January 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 22 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Michael Philp as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
19 Jun 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Michael Philp on 14 May 2015 | |
01 Jul 2015 | CH03 | Secretary's details changed for Margaret Philp on 14 May 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 | |
18 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 |