FINESSE FURNITURE LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Persons with significant control. Change date: 2023-12-27. Psc name: Mr John David Williams. 2024-01-05 View Report
Officers. Officer name: Mr John David Williams. Change date: 2023-12-27. 2024-01-05 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Address. New address: 12 Heatherside Gardens Farnham Common Slough Buckinghamshire SL2 3RR. Change date: 2023-08-14. Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. 2023-08-14 View Report
Officers. Officer name: Azets (Chbs) Limited. Termination date: 2023-08-14. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-12-05 View Report
Officers. Change date: 2022-11-01. Officer name: Azets (Chbs) Limited. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-01-04 View Report
Accounts. Accounts type micro entity. 2021-09-11 View Report
Confirmation statement. Statement with updates. 2021-01-08 View Report
Officers. Officer name: Clark Howes Business Services Limited. Change date: 2020-09-08. 2020-09-08 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-01-08 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2019-01-09 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Officers. Change date: 2017-05-08. Officer name: Clark Howes Business Services Limited. 2018-01-10 View Report
Accounts. Accounts type micro entity. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Officers. Officer name: Mr John David Williams. Change date: 2015-07-30. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-10-10 View Report
Officers. Officer name: Clark Howes Business Services Limited. 2011-04-01 View Report
Officers. Officer name: Susan Williams. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Accounts. Accounts amended with made up date. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Annual return. Legacy. 2009-01-29 View Report
Address. Description: Registered office changed on 26/11/2008 from clark howes 2 minton place, victoria road bicester oxfordshire OX6 7QB. 2008-11-26 View Report
Accounts. Accounts type total exemption small. 2008-11-11 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2008-01-10 View Report
Annual return. Legacy. 2007-03-07 View Report
Accounts. Accounts type total exemption small. 2006-10-13 View Report
Annual return. Legacy. 2006-03-03 View Report
Accounts. Accounts type total exemption small. 2005-09-07 View Report