Advanced company searchLink opens in new window

FAMOUS BRANDS FURNITURE LIMITED

Company number 08756150

Filter by category

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)
04 Jan 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 AP01 Appointment of Mr George Harry Burgess as a director on 20 November 2023
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 AD01 Registered office address changed from 71 Manchester Road Congleton CW12 2HT to Unit 6 Radnor Park Industrial Estate Congleton CW12 4XJ on 13 November 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
07 Jan 2014 CH01 Director's details changed for Mr Mark Burgess on 3 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Mark Burgess on 7 January 2014