DFW FURNITURE & FLOORING LTD

92 Osmaston Road, Derby, DE1 2RD, Derbyshire, England
StatusACTIVE
Company No.04065373
CategoryPrivate Limited Company
Incorporated05 Sep 2000
Age23 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

DFW FURNITURE & FLOORING LTD is an active private limited company with number 04065373. It was incorporated 23 years, 9 months, 11 days ago, on 05 September 2000. The company address is 92 Osmaston Road, Derby, DE1 2RD, Derbyshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

Old address: 61-65 Abbey Street Derby Derbyshire DE22 3SP

Change date: 2016-04-23

New address: 92 Osmaston Road Derby Derbyshire DE1 2rd

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed discount furniture warehouse LIMITED\certificate issued on 10/11/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bhagvinder Singh Heer

Appointment date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Bhagvinder Singh Heer

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaswinder Kaur

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Jaswinder Kaur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bhagvinder Singh Heer

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Dilbag Singh

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaswinder Kaur

Change date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Dec 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AAMD

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 08/09/00 from: 44 upper belgrave road bristol avon BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN SITE CONSTRUCTION LIMITED

THE BUNGALOW,BUNGAY,NR35 2JG

Number:04121430
Status:ACTIVE
Category:Private Limited Company

MATTHEW APPLEYARD DEVELOPMENTS LIMITED

79 SUNDERLAND STREET,DONCASTER,DN11 9QH

Number:09392996
Status:ACTIVE
Category:Private Limited Company

MOLYNEUX MUTTS LIMITED

16 GRIBBLE ROAD,LIVERPOOL,L10 7NF

Number:10819141
Status:ACTIVE
Category:Private Limited Company

REMARKABLE COSMETICS LIMITED

24 GOODWIN DRIVE,BRISTOL,BS14 0DP

Number:10307231
Status:ACTIVE
Category:Private Limited Company

RUTLAND ENERGY ASSESSORS LTD

12 MAIN STREET,OAKHAM,LE15 9LB

Number:07006605
Status:ACTIVE
Category:Private Limited Company

STEVE ABLETT BRICKWORK LIMITED

7 HULME WAY,,NN8 5YW

Number:05756896
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