REVIVALIST FURNITURE LIMITED

Unit 15a J3 Business Park Unit 15a J3 Business Park, Doncaster, DN4 8DE, South Yorkshire, United Kingdom
StatusACTIVE
Company No.09794153
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

REVIVALIST FURNITURE LIMITED is an active private limited company with number 09794153. It was incorporated 8 years, 8 months, 9 days ago, on 24 September 2015. The company address is Unit 15a J3 Business Park Unit 15a J3 Business Park, Doncaster, DN4 8DE, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

New address: Unit 15a J3 Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE

Old address: C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ England

Change date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Guy Simon Bostock

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Guy Simon Bostock

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Guy Simon Bostock

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Guy Simon Bostock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Wilson

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr Richard James Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 100 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-30

Officer name: Mr Jason Duane Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Jason Duane Evans

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MOJO CONSULTS-IN! LIMITED

MOJO HOUSE,WEMBLEY,HA0 2TW

Number:11873149
Status:ACTIVE
Category:Private Limited Company

MYTIME PROPERTIES LIMITED

6-16 DUNCRUE CRESCENT,BELFAST,BT3 9BW

Number:NI637172
Status:ACTIVE
Category:Private Limited Company

PB TILING LIMITED

25 LONGMARSH VIEW,DARTFORD,DA4 9DZ

Number:11501683
Status:ACTIVE
Category:Private Limited Company

PEARL LEMON LIMITED

12 SNARESBROOK DRIVE,STANMORE,HA7 4QW

Number:10411490
Status:ACTIVE
Category:Private Limited Company

PENHOW ASSOCIATES LIMITED

5 THE OLD PARSONAGE,REDHILL,BS40 5SL

Number:08133577
Status:LIQUIDATION
Category:Private Limited Company

THE WEDNESDAY WORD LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:06608112
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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