About

Registered Number: 04654312
Date of Incorporation: 31/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

 

Based in Wolverhampton in West Midlands, A & C Furnishings Ltd was registered on 31 January 2003, it's status at Companies House is "Active". The current directors of A & C Furnishings Ltd are listed as Aston, Alan, Cole, Peter in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Alan 31 January 2003 - 1
COLE, Peter 31 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 09 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 08 February 2004
395 - Particulars of a mortgage or charge 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
225 - Change of Accounting Reference Date 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.