FURNITURE FUTURES LIMITED

06520984
WELFARE COTTAGE 40 FERRY BANK SOUTHERY DOWNHAM MARKET PE38 0PN

Documents

Documents
Date Category Description Pages
10 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
16 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2016 accounts Annual Accounts 2 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 officers Change of particulars for director (Miss Sarah Alice Downes) 2 Buy now
12 Dec 2015 accounts Annual Accounts 2 Buy now
28 Mar 2015 annual-return Annual Return 5 Buy now
02 Jan 2015 accounts Annual Accounts 2 Buy now
29 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
08 Dec 2012 accounts Annual Accounts 2 Buy now
31 Mar 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 2 Buy now
06 Mar 2011 annual-return Annual Return 5 Buy now
28 Dec 2010 accounts Annual Accounts 2 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Sarah Alice Downes) 2 Buy now
15 Mar 2010 officers Change of particulars for director (James Robert Armstrong) 2 Buy now
03 Dec 2009 accounts Annual Accounts 2 Buy now
04 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from welfare cottage 40 ferry bank southery downham market norfolk PE38 0PN united kingdom 1 Buy now
03 Mar 2009 address Location of register of members 1 Buy now
03 Mar 2009 address Location of debenture register 1 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from redwald house 2 greenway stiffkey wells-next-the-sea norfolk NR23 1QF 1 Buy now
03 Mar 2009 officers Director and secretary's change of particulars / sarah downes / 03/03/2009 1 Buy now
03 Mar 2009 officers Director's change of particulars / james armstrong / 03/03/2009 1 Buy now
03 Mar 2009 officers Director and secretary's change of particulars / sarah downes / 03/03/2009 1 Buy now
03 Mar 2009 officers Director and secretary's change of particulars / sarah downes / 03/03/2009 1 Buy now
03 Mar 2009 officers Director's change of particulars / james armstrong / 03/03/2009 1 Buy now
31 Mar 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
31 Mar 2008 officers Director appointed james robert armstrong 1 Buy now
31 Mar 2008 officers Director and secretary appointed sarah alice downes 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from peartree cottage bran end stebbing CM6 3RP 1 Buy now
03 Mar 2008 incorporation Incorporation Company 11 Buy now