PRINCIPAL FURNITURE LTD.

Arkwright Road Arkwright Road, Oxfordshire, OX26 4UU
StatusACTIVE
Company No.03039357
CategoryPrivate Limited Company
Incorporated29 Mar 1995
Age29 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PRINCIPAL FURNITURE LTD. is an active private limited company with number 03039357. It was incorporated 29 years, 2 months, 6 days ago, on 29 March 1995. The company address is Arkwright Road Arkwright Road, Oxfordshire, OX26 4UU.



Company Fillings

Accounts with accounts type dormant

Date: 02 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2021

Category: Address

Type: AD03

New address: 16 st. Georges Road London SW19 4DP

Documents

View document PDF

Change sail address company with new address

Date: 19 Apr 2021

Category: Address

Type: AD02

New address: 16 st. Georges Road London SW19 4DP

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-22

Officer name: Maura Syed

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tanya James

Appointment date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 29 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Henry Dreesmann

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hutton

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Nicholas David Hutton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-10

Officer name: Mrs Maura Syed

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Henry Dreesmann

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon lambourne

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: 363b

Description: Return made up to 29/03/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 1996

Category: Annual-return

Type: 363b

Description: Return made up to 29/03/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the principal furniture company LIMITED\certificate issued on 05/06/95

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 11/04/95--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 30/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Incorporation company

Date: 29 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKBY SEVEN LTD

9 KEMPSON ROAD,LEICESTER,LE2 8AN

Number:10963538
Status:ACTIVE
Category:Private Limited Company

BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED

40 HURN ROAD,CHRISTCHURCH,BH23 2RW

Number:05340316
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CENTRAL ZZ148 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09437741
Status:LIQUIDATION
Category:Private Limited Company

GENESIS PLANT MARKETING LIMITED

3 KINGS COURT,NEWMARKET,CB8 7SG

Number:06012168
Status:ACTIVE
Category:Private Limited Company

MATELINE ENGINEERING LIMITED

42 WALKERS RD,REDDITCH,B98 9HD

Number:00986219
Status:ACTIVE
Category:Private Limited Company

THE BUILD IT WORKSHOP LIMITED

41 TYLECOTE CRESCENT,GREAT HAYWOOD,

Number:09175244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source