PLYMOUTH FURNITURE REUSE PROJECT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/10/2222 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR PAUL STEVEN GATES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR LUKE GATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON TURNER

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/09/1828 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MISS ALISON MARIE TURNER

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOY

View Document

23/03/1623 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY KERRY MCCOY

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

08/05/108 May 2010 SECRETARY APPOINTED MRS KERRY LOUISE MCCOY

View Document

15/04/1015 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 10

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED FURNITURE REUSE PROJECT LTD CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR WILLIAM MCCOY

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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