AYLESBURY BED AND FURNITURE CENTRE LIMITED
Company number 10687860
- Company Overview for AYLESBURY BED AND FURNITURE CENTRE LIMITED (10687860)
- Filing history for AYLESBURY BED AND FURNITURE CENTRE LIMITED (10687860)
- People for AYLESBURY BED AND FURNITURE CENTRE LIMITED (10687860)
- More for AYLESBURY BED AND FURNITURE CENTRE LIMITED (10687860)
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
|