CONCEPT FURNITURE CONTRACTS LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID METCALF / 30/05/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID METCALF / 30/05/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

21/09/1221 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALF

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 CHANGE OF NAME 30/11/2009

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED DAVID METCALF LIMITED CERTIFICATE ISSUED ON 10/12/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 7 FIRST AVENUE BARDSEY LEEDS WEST YORKSHIRE LS17 9BE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: G OFFICE CHANGED 26/09/01 UNIT 2 NOWELL LANE INDUSTRIAL ESTATE, NOWELL LANE LEEDS LS9 6JG

View Document

19/07/0119 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: G OFFICE CHANGED 17/11/98 UNIT 3 NOWELL LANE INDUSTRIAL ESTATE, LEEDS YORKSHIRE LS9 6JD

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: G OFFICE CHANGED 04/08/98 2 TRANSFIELD GARDENS BACK LANE GUISELEY LEEDS LS28 8LS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 07/07/99 TO 31/08/99

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/97

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/96

View Document

03/08/963 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS; AMEND

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 07/07/95

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/91

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/90

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 07/07

View Document

05/10/905 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 COMPANY NAME CHANGED MODETAB LIMITED CERTIFICATE ISSUED ON 30/11/89

View Document

26/10/8926 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: G OFFICE CHANGED 26/10/89 3 PARK SQUARE LEEDS LS1 2NE

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: G OFFICE CHANGED 29/09/89 2 BACHES STREET LONDON N1 6UB

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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