About

Registered Number: 03947272
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, Seymour House, R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP,

 

Based in Buckinghamshire, Mark Andrews (Soft Furnishings) Ltd was registered on 14 March 2000. The business has 2 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Marie Elizabeth 31 January 2002 - 1
ANDREWS, Robert Michael 14 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 19 December 2019
CH03 - Change of particulars for secretary 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
PSC04 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 24 March 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
363s - Annual Return 11 September 2001
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.