FURNITURE PRODUCTIONS (OVERSEAS) LIMITED

501 Northern Lights Victoria Mills 501 Northern Lights Victoria Mills, Shipley, BD17 7DG, United Kingdom
StatusACTIVE
Company No.00952303
CategoryPrivate Limited Company
Incorporated17 Apr 1969
Age55 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

FURNITURE PRODUCTIONS (OVERSEAS) LIMITED is an active private limited company with number 00952303. It was incorporated 55 years, 3 months, 15 days ago, on 17 April 1969. The company address is 501 Northern Lights Victoria Mills 501 Northern Lights Victoria Mills, Shipley, BD17 7DG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 25 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Miller

Termination date: 2024-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2024

Action Date: 25 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-26

New date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 26 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England

New address: 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-30

Psc name: Furniture Productions (Contracts) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Geldeard

Appointment date: 2022-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-27

New date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Furniture Productions (Contracts) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: 191 Thornton Road Bradford Yorkshire BD1 2JT

New address: Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Margaret Mary Miller

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-28

New date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-29

New date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Margaret Mary Miller

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 29 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2012

Action Date: 29 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 02 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Miller

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Margaret Mary Miller

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2010

Action Date: 03 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-03

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Moore

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / margaret miller / 18/06/2009

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/07/87; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 09 Aug 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 05/08/86

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF


Some Companies

BESPOKE BUILD SOLUTIONS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:09231469
Status:ACTIVE
Category:Private Limited Company

BISMILLAH ENTERPRISES LTD

1ST FLOOR, MERRITT HOUSE,AMERSHAM,HP6 5BQ

Number:11717383
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT EXPERTS OIL & GAS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:10557624
Status:LIQUIDATION
Category:Private Limited Company

INDEPENDENT FOOD SERVICES LIMITED

3 CAROLINA COURT,DONCASTER,DN4 5RA

Number:00910373
Status:ACTIVE
Category:Private Limited Company

PITCHERS PLUMBING AND HEATING LIMITED

10 BODELL CLOSE,GRAYS,RM16 2TB

Number:09694318
Status:ACTIVE
Category:Private Limited Company

SMASHES PROPERTIES LTD

6 BLACKWOOD ROAD, EATON SOCON,CAMBRIDGESHIRE,PE19 8TH

Number:05975320
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