Advanced company searchLink opens in new window

AYLESBURY BED AND FURNITURE CENTRE LIMITED

Company number 10687860

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)
08 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with updates
08 Feb 2023 PSC04 Change of details for Mr Mazhar Zaman as a person with significant control on 8 February 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
28 Apr 2022 CH01 Director's details changed for Miss Tanzeela Zaman on 14 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Mazhar Zaman on 14 April 2022
05 Apr 2022 AP01 Appointment of Miss Tanzeela Zaman as a director on 28 March 2022
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 6 June 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 PSC04 Change of details for Mr Mazhar Zaman as a person with significant control on 3 August 2018
03 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with updates
17 Jun 2017 AD01 Registered office address changed from 17 Elmdale Gardens Princes Risborough HP27 0DL England to Unit 39 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE on 17 June 2017
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Apr 2017 TM02 Termination of appointment of Mazher Hussain as a secretary on 1 April 2017
11 Apr 2017 TM01 Termination of appointment of Mazher Hussain as a director on 1 April 2017
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP .02