ADD ON FURNITURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1315 January 2013 | DISS40 (DISS40(SOAD)) |
14/01/1314 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
08/01/138 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAROLD SCOTT FIELD / 03/03/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/12/056 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/05/0414 May 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/02/0420 February 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99 |
02/07/012 July 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
21/06/9921 June 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | NEW SECRETARY APPOINTED |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: G OFFICE CHANGED 21/06/99 C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU |
08/06/998 June 1999 | COMPANY NAME CHANGED RHOME INTERIORS LIMITED CERTIFICATE ISSUED ON 09/06/99 |
27/04/9927 April 1999 | COMPANY NAME CHANGED OBLIVION EXPRESS LIMITED CERTIFICATE ISSUED ON 28/04/99 |
27/04/9927 April 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
14/12/9814 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company