This company is commonly known as Back To Basics Furniture Limited. The company was founded 11 years ago and was given the registration number 08134374. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House 204, London Road, Waterlooville, Hampshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | BACK TO BASICS FURNITURE LIMITED |
---|---|---|
Company Number | : | 08134374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House 204, London Road, Waterlooville, Hampshire, PO7 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, 204, London Road, Waterlooville, PO7 7AN | Director | 09 July 2012 | Active |
55, Linden Lea, Fareham, United Kingdom, PO16 8DH | Director | 20 July 2012 | Active |
Mr Andrew Parsley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Saw Mill, Priory Road, Fareham, England, PO17 6ED |
Nature of control | : |
|
Mr Andrew Parsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Wellesley House, 204, Waterlooville, PO7 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-07 | Gazette | Gazette filings brought up to date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Officers | Change person director company. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.