ANDREW PAUL FURNITURE LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

21/07/2521 July 2025 NewStatement of affairs

View Document

21/07/2521 July 2025 NewRegistered office address changed from 49 High Street Hucknall Nottingham NG15 7AW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-21

View Document

14/07/2514 July 2025 Part of the property or undertaking has been released from charge 071298040003

View Document

09/07/259 July 2025 Registration of charge 071298040003, created on 2025-07-09

View Document

20/03/2520 March 2025 Auditor's resignation

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/01/2531 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Cessation of Andrew William Cooke as a person with significant control on 2021-01-20

View Document

02/02/222 February 2022 Notification of a person with significant control statement

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071298040001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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