DUNELM (SOFT FURNISHINGS) LTD

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-06-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-07-01

View Document

19/01/2319 January 2023 Cessation of W a Capital Limited as a person with significant control on 2016-04-06

View Document

19/01/2319 January 2023 Cessation of Dunelm Group Plc as a person with significant control on 2016-04-06

View Document

19/01/2319 January 2023 Cessation of William Lester Adderley as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

01/12/221 December 2022 Termination of appointment of Dawn Elizabeth Durrant as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Ms Luisa Ann Wright as a secretary on 2022-12-01

View Document

08/11/228 November 2022 Full accounts made up to 2022-07-02

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-06-26

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR KEITH WILLIAM DOWN

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 04/07/15

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR JOHN JULIAN BROWETT

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

04/02/144 February 2014 SECTION 519

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS DAWN ELIZABETH DURRANT

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STEAD

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARTON / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWELL / 20/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESTER ADDERLEY / 20/12/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK SYSTON LEICESTER LE7 1WA UNITED KINGDOM

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM FOSSE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1NF

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 04/07/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEAD / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARTON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWELL / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESTER ADDERLEY / 22/01/2010

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 COMPANY NAME CHANGED DUNELM SOFT-FURNISHINGS LIMITED CERTIFICATE ISSUED ON 05/01/05; RESOLUTION PASSED ON 22/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/01/01

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RE SHARES 31/03/98

View Document

06/03/986 March 1998 � NC 500000/5000000 25/02/98

View Document

06/03/986 March 1998 NC INC ALREADY ADJUSTED 25/02/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

23/12/9423 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994

View Document

08/03/948 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 10/10/91; CHANGE OF MEMBERS

View Document

22/11/9122 November 1991

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/01/8824 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8710 June 1987

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

View Document

08/05/878 May 1987 Certificate of Incorporation

View Document

08/05/878 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 Certificate of Incorporation

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