Advanced company searchLink opens in new window

CONTRACT FURNISHINGS LIMITED

Company number 08102671

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 September 2022
21 Jul 2022 AP01 Appointment of Mr Michael Ernest Sciama as a director on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 21 Gill Street Manchester M9 4HA England to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of Rachel Vickers as a director on 21 July 2022
15 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
08 Feb 2021 AD01 Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR to 21 Gill Street Manchester M9 4HA on 8 February 2021
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
22 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
06 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014