GLOUCESTER & WORCESTER FURNITURE HOLDINGS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-09-26

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/05/2415 May 2024 Notification of Sarah Ann Wood as a person with significant control on 2016-04-06

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-09-26

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-09-26

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/20

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/19

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/17

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY DAVID WOOD

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 26 September 2016

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 26 September 2014

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED FURNITURE EXHIBITION CENTRES HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS SARAH ANN WOOD

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN WOOD / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID WOOD / 19/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM LOUVAIN COTTAGE ACTON BEAUCHAMP WORCESTERSHIRE WR6 5AB

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

31/05/1331 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 26 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 26 September 2011

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 26 September 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 26/09/09 TOTAL EXEMPTION FULL

View Document

14/06/0914 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 26/09/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 26/09/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 24/06/99

View Document

09/07/999 July 1999 COMPANY NAME CHANGED FURNITURE EXHIBITION CENTRES LIM ITED CERTIFICATE ISSUED ON 12/07/99

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 £ NC 100/79100 24/06/99

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

29/05/9029 May 1990 EXEMPTION FROM APPOINTING AUDITORS 15/05/90

View Document

29/11/8829 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 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