Advanced company searchLink opens in new window

C & D FURNISHINGS LTD

Company number 10974637

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)
15 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
29 Feb 2024 PSC02 Notification of Ashbury Holdings (Sw) Ltd as a person with significant control on 28 February 2024
29 Feb 2024 PSC07 Cessation of Jonathan Bryan Dufty as a person with significant control on 28 February 2024
29 Feb 2024 PSC07 Cessation of Stuart Christopher Cann as a person with significant control on 28 February 2024
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 PSC04 Change of details for Mr Jonathan Bryan Dufty as a person with significant control on 1 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Jonathan Bryan Dufty on 1 September 2021
18 Jan 2021 PSC04 Change of details for Mr Stuart Christopher Cann as a person with significant control on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Stuart Christopher Cann on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Jonathan Bryan Dufty on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Jonathan Bryan Dufty as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 38 Sterlings Way Okehampton Devon EX20 1FP United Kingdom to The Old Railway Station Sampford Courtenay Okehampton Devon EX20 2SN on 18 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
15 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
04 Oct 2018 CH01 Director's details changed for Mr Stuart Christopher Cann on 19 September 2018
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 100