About

Registered Number: 02267867
Date of Incorporation: 15/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: The Grove, Pickwick Road, Corsham, Wiltshire, SN13 9BJ

 

Frontstage Furnishing Ltd was registered on 15 June 1988 and are based in Wiltshire, it has a status of "Active". We do not know the number of employees at the organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLSON, Therese Amanda N/A - 1
STRATTON, Charles Martin Lowles 03 January 2001 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 02 January 2018
PSC01 - N/A 17 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 21 May 2001
AUD - Auditor's letter of resignation 16 February 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 22 June 1998
287 - Change in situation or address of Registered Office 06 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 04 August 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 20 April 1995
363x - Annual Return 16 February 1995
AA - Annual Accounts 22 June 1994
363x - Annual Return 09 January 1994
287 - Change in situation or address of Registered Office 13 September 1993
AA - Annual Accounts 13 May 1993
363x - Annual Return 09 February 1993
AA - Annual Accounts 01 November 1992
363x - Annual Return 10 March 1992
RESOLUTIONS - N/A 03 January 1992
RESOLUTIONS - N/A 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 03 April 1990
363 - Annual Return 03 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1989
PUC 2 - N/A 12 October 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
287 - Change in situation or address of Registered Office 11 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1988
CERTNM - Change of name certificate 05 October 1988
RESOLUTIONS - N/A 19 September 1988
MEM/ARTS - N/A 19 September 1988
NEWINC - New incorporation documents 15 June 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.