BANCROFT SOFT FURNISHINGS LIMITED
Status | ACTIVE |
Company No. | 04615625 |
Category | Private Limited Company |
Incorporated | 12 Dec 2002 |
Age | 21 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BANCROFT SOFT FURNISHINGS LIMITED is an active private limited company with number 04615625. It was incorporated 21 years, 5 months, 26 days ago, on 12 December 2002. The company address is First Floor Merchant Exchange First Floor Merchant Exchange, Macclesfield, SK11 6JX, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Greta Henderson
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mrs Nicola Jayne Livesey
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
Old address: Silk House Park Green Macclesfield Cheshire SK11 7QW
New address: First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Ms Mandy Jayne Brierley
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-13
Officer name: Mr Ashok Abraham Kallumpram
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-13
Officer name: Greta Henderson
Documents
Change person secretary company with change date
Date: 21 Dec 2011
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ashok Abraham Kallumpram
Change date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Eapen Kallumpram
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Kallumpram
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: 18 Thornham Road Sale Cheshire M33 4SQ
Change date: 2011-06-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greta Henderson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 30/03/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr ashok abraham kallumpram
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed greta henderson
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 15 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; no change of members; amend
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Certificate change of name company
Date: 07 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bees properties LIMITED\certificate issued on 07/12/07
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: green lane green lane industrial estate stockport cheshire SK4 2JR
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: 61 bloom street manchester lancashire M1 3LY
Documents
Accounts with accounts type dormant
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 04 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Some Companies
D J FINANCIAL CONSULTING LIMITED
10 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 11117913 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVELANDS RESIDENTS COMPANY LIMITED
11 GROVELANDS,KINGSTON UPON THAMES,KT1 2LE
Number: | 00904706 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MARSHLEYS COURT,NORTHAMPTON,NN3 8XU
Number: | 09330474 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11098787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER LINING PRODUCTIONS NO.8 LIMITED
16 41 MILLHARBOUR,LONDON,E14 9NA
Number: | 09311355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST COURIER SERVICES LIMITED
UNIT 5 TIM'S BOATYARD,STAINES,TW18 3JY
Number: | 03253624 |
Status: | ACTIVE |
Category: | Private Limited Company |