FARNHAM FURNISHERS LTD

39-49 South Street, Farnham, GU9 7RE, Surrey, England
StatusACTIVE
Company No.07730237
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

FARNHAM FURNISHERS LTD is an active private limited company with number 07730237. It was incorporated 12 years, 10 months, 2 days ago, on 05 August 2011. The company address is 39-49 South Street, Farnham, GU9 7RE, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-04

New address: 39-49 South Street Farnham Surrey GU9 7RE

Old address: 43-49 South Street Farnham Surrey GU9 7RE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077302370001

Charge creation date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alexander Hall

Change date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Cox

Change date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Philip Cox

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alexander Hall

Change date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Cox

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alexander Hall

Change date: 2011-11-27

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONANZA DECORATING CENTRE LTD

BONANZA,OLDHAM,OL8 2JP

Number:11675420
Status:ACTIVE
Category:Private Limited Company

CENTURION DEVELOPMENTS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:02485733
Status:ACTIVE
Category:Private Limited Company

DAX TRADE LLP

CALDER & CO,LONDON,SW1Y 4NW

Number:OC390963
Status:ACTIVE
Category:Limited Liability Partnership

FURNITURE BY ENGLISH HEARTWOOD LIMITED

GREENMEAD GREEN LANE,CHELTENHAM,GL54 4AR

Number:10973937
Status:ACTIVE
Category:Private Limited Company

LONDON OFFICE SOLUTIONS GROUP LTD

21/21A FARNCOMBE STREET,GODALMING,GU7 3AY

Number:11764879
Status:ACTIVE
Category:Private Limited Company

TITANIUM ACCOUNTANTS LIMITED

8TH FLOOR, NEWATER HOUSE,BIRMINGHAM,B3 3NY

Number:08032239
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