WARM FRONT UPHOLSTERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

28/09/2528 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

12/04/2512 April 2025 Registered office address changed from Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ United Kingdom to Unit 1 Captain Clarke Road Hyde SK14 4QG on 2025-04-12

View Document

01/11/241 November 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM TUDOR HOUSE TUDOR INDUSTRIAL ESTATE DUKINFIELD CHESHIRE SK16 4RN UNITED KINGDOM

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALTON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN FARRIMOND

View Document

17/05/1817 May 2018 CESSATION OF GILLIAN FARRIMOND AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FARRIMOND

View Document

29/04/1829 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR SCOT ALBERT WINSTON

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MISS VICTORIA LOUISE WALTON

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1520 July 2015 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