About

Registered Number: 05777201
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Citibase Swan House, White Hart Street, High Wycombe, Buckinghamshire, HP11 2HL,

 

Based in Buckinghamshire, Association of Soft Furnishers Ltd was established in 2006, it's status is listed as "Active". Potton, Janet Ann is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTON, Janet Ann 28 April 2006 08 October 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 03 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
225 - Change of Accounting Reference Date 31 May 2006
RESOLUTIONS - N/A 19 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.