About

Registered Number: 06436216
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Queens Buildings, Fabian Way, Swansea, SA1 8QB

 

Four Counties Discount Office Furniture Ltd was registered on 23 November 2007 with its registered office in Swansea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 27 June 2008
287 - Change in situation or address of Registered Office 12 March 2008
CERTNM - Change of name certificate 04 March 2008
225 - Change of Accounting Reference Date 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.