BIANCHI FURNITURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/05/2512 May 2025 | Termination of appointment of Rosemary Tregurtha Bianchi as a director on 2025-03-13 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 09/05/239 May 2023 | Cessation of Rosemary Tregurtha Bianchi as a person with significant control on 2023-05-09 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 30/06/2130 June 2021 | Appointment of Mrs Elma Colico Bianchi as a director on 2021-01-20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/04/2013 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/01/1621 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK BIANCHI / 17/01/2013 |
| 17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY TREGURTHA BIANCHI / 17/01/2013 |
| 17/01/1317 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/02/1215 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ELMA BIANCHI |
| 23/12/1123 December 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIANCHI |
| 17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM MANLEY HOUSE 2 HIGH VIEW HITCHIN HERTS SG5 2HL ENGLAND |
| 23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 27A BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW |
| 23/02/1123 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/02/1012 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELMA COLICO BIANCHI / 13/01/2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JAMES BIANCHI / 13/01/2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK BIANCHI / 13/01/2010 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/04/098 April 2009 | DIRECTOR APPOINTED ELMA COLICO BIANCHI |
| 08/03/098 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY CATHERINE WARWICK |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 06/02/076 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/01/0521 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 11/02/0411 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
| 22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
| 22/05/0322 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/03/0319 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
| 19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
| 19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
| 19/03/0319 March 2003 | NEW SECRETARY APPOINTED |
| 19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 7 GOODEY MEADE BENINGTON HERTS SG2 7BY |
| 16/01/0316 January 2003 | DIRECTOR RESIGNED |
| 16/01/0316 January 2003 | SECRETARY RESIGNED |
| 13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIANCHI FURNITURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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