AT HOME FURNISHINGS OUTLET LIMITED - STOCKTON-ON-TEES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type total exemption full. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Address. Old address: 2 Portrack Grange Road Stockton-on-Tees SR8 2PH. Change date: 2017-06-21. New address: At Home Furnishings 2a Malleable Way Stockton-on-Tees TS18 2QX. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Address. Change date: 2010-12-07. Old address: 2 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PF England. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-07-07 View Report
Address. Old address: Unit 11 Sowerby Way Durham Lane Industrial Estate Eaglescliffe Stockton on Tees TS160RB. Change date: 2010-06-14. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Accounts. Accounts type total exemption small. 2009-07-08 View Report
Annual return. Legacy. 2008-12-29 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Annual return. Legacy. 2007-12-20 View Report
Address. Description: Registered office changed on 20/12/07 from: unit 7 sowerby way durham lane industrial estate eaglescliffe stockton on tees TS16 0RB. 2007-12-20 View Report
Officers. Description: Secretary's particulars changed. 2007-12-20 View Report
Annual return. Legacy. 2007-09-24 View Report
Accounts. Accounts type total exemption small. 2007-08-02 View Report
Address. Description: Registered office changed on 01/06/07 from: strathmore house 12 wellington drive wynyard park billingham cleveland TS22 5QJ. 2007-06-01 View Report
Accounts. Accounts type total exemption small. 2006-06-06 View Report
Annual return. Legacy. 2006-01-09 View Report
Accounts. Accounts type total exemption small. 2005-11-18 View Report
Annual return. Legacy. 2005-01-25 View Report
Officers. Description: New secretary appointed. 2004-12-09 View Report
Officers. Description: Secretary resigned. 2004-12-09 View Report
Accounts. Accounts type total exemption small. 2004-10-19 View Report
Accounts. Accounts type small. 2004-01-15 View Report
Annual return. Legacy. 2003-12-08 View Report