FETCHAM FURNISHINGS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/07/117 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: UNIT 13 SUMMERSTOWN TOOTING SW17 0BQ

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/07/92;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 NC INC ALREADY ADJUSTED 01/10/89

View Document

31/10/8931 October 1989 � NC 100/99100 01/10/89

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 ALBION HOUSE 34/35 LEADENHALL STREET LONDON EC3 A1A

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: G OFFICE CHANGED 22/06/88 RHEIDOL THE BALLANDS NORTH FETCHAM SURREY KT22 9HU

View Document

22/06/8822 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: G OFFICE CHANGED 28/01/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 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