Advanced company searchLink opens in new window

ABLE OFFICE FURNITURE LIMITED

Company number 05263073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
11 Oct 2022 AD01 Registered office address changed from Unit 22 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA Wales to Unit 8 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA on 11 October 2022
21 Sep 2022 AD01 Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE to Unit 22 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA on 21 September 2022
11 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
20 Dec 2018 TM02 Termination of appointment of Thomas Morgan George Cronin as a secretary on 20 December 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
17 May 2016 AD03 Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
16 May 2016 AD02 Register inspection address has been changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 162,011
16 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
17 Apr 2015 CH01 Director's details changed for Paul Adrian Jackson on 16 April 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted/dividends/ 15/01/2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 162,011