Download leads from Nexok and grow your business. Find out more

Dunelm (Soft Furnishings) Ltd

Documents

Total Documents282
Total Pages2,380

Filing History

16 December 2020Confirmation statement made on 10 December 2020 with no updates
28 October 2020Full accounts made up to 27 June 2020
1 July 2020Termination of appointment of James Rowell as a director on 1 July 2020
16 December 2019Confirmation statement made on 10 December 2019 with no updates
6 December 2019Full accounts made up to 29 June 2019
10 December 2018Confirmation statement made on 10 December 2018 with no updates
6 December 2018Appointment of Mrs Laura Elizabeth Carr as a director on 29 November 2018
9 November 2018Full accounts made up to 30 June 2018
29 May 2018Termination of appointment of Keith William Down as a director on 24 May 2018
2 February 2018Appointment of Mr Nicholas Guy Wilkinson as a director on 1 February 2018
11 December 2017Confirmation statement made on 10 December 2017 with no updates
11 December 2017Confirmation statement made on 10 December 2017 with no updates
21 November 2017Full accounts made up to 1 July 2017
21 November 2017Full accounts made up to 1 July 2017
1 September 2017Termination of appointment of John Julian Browett as a director on 29 August 2017
1 September 2017Termination of appointment of John Julian Browett as a director on 29 August 2017
12 December 2016Confirmation statement made on 10 December 2016 with updates
12 December 2016Confirmation statement made on 10 December 2016 with updates
4 October 2016Full accounts made up to 2 July 2016
4 October 2016Full accounts made up to 2 July 2016
4 January 2016Termination of appointment of David Anthony Stead as a director on 31 December 2015
4 January 2016Termination of appointment of David Anthony Stead as a director on 31 December 2015
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000,000
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000,000
9 December 2015Appointment of Mr Keith William Down as a director on 7 December 2015
9 December 2015Appointment of Mr Keith William Down as a director on 7 December 2015
5 November 2015Full accounts made up to 4 July 2015
5 November 2015Full accounts made up to 4 July 2015
5 November 2015Full accounts made up to 4 July 2015
3 July 2015Appointment of Mr John Julian Browett as a director on 1 July 2015
3 July 2015Appointment of Mr John Julian Browett as a director on 1 July 2015
3 July 2015Appointment of Mr John Julian Browett as a director on 1 July 2015
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000,000
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000,000
22 October 2014Full accounts made up to 28 June 2014
22 October 2014Full accounts made up to 28 June 2014
11 September 2014Termination of appointment of Nicholas Barry Edward Wharton as a director on 10 September 2014
11 September 2014Termination of appointment of Nicholas Barry Edward Wharton as a director on 10 September 2014
4 February 2014Section 519
4 February 2014Section 519
30 January 2014Auditor's resignation
30 January 2014Auditor's resignation
18 December 2013Accounts made up to 29 June 2013
18 December 2013Accounts made up to 29 June 2013
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000,000
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000,000
26 March 2013Accounts made up to 30 June 2012
26 March 2013Accounts made up to 30 June 2012
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
23 March 2012Termination of appointment of David Stead as a secretary
23 March 2012Termination of appointment of David Stead as a secretary
23 March 2012Appointment of Mrs Dawn Elizabeth Durrant as a secretary
23 March 2012Appointment of Mrs Dawn Elizabeth Durrant as a secretary
14 March 2012Accounts made up to 2 July 2011
14 March 2012Accounts made up to 2 July 2011
14 March 2012Accounts made up to 2 July 2011
20 December 2011Director's details changed for James Rowell on 20 December 2011
20 December 2011Director's details changed for David Anthony Stead on 20 December 2011
20 December 2011Director's details changed for James Rowell on 20 December 2011
20 December 2011Director's details changed for David Anthony Stead on 20 December 2011
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
20 December 2011Director's details changed for William Lester Adderley on 20 December 2011
20 December 2011Director's details changed for Steven Barton on 20 December 2011
20 December 2011Director's details changed for Steven Barton on 20 December 2011
20 December 2011Secretary's details changed for David Anthony Stead on 20 December 2011
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
20 December 2011Secretary's details changed for David Anthony Stead on 20 December 2011
20 December 2011Director's details changed for William Lester Adderley on 20 December 2011
3 November 2011Registered office address changed from Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1WA United Kingdom on 3 November 2011
3 November 2011Registered office address changed from Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1WA United Kingdom on 3 November 2011
3 November 2011Registered office address changed from Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1WA United Kingdom on 3 November 2011
30 September 2011Registered office address changed from Fosse Way Syston Leicester Leicestershire LE7 1NF on 30 September 2011
30 September 2011Registered office address changed from Fosse Way Syston Leicester Leicestershire LE7 1NF on 30 September 2011
23 December 2010Appointment of Mr Nicholas Barry Edward Wharton as a director
23 December 2010Appointment of Mr Nicholas Barry Edward Wharton as a director
15 December 2010Accounts made up to 3 July 2010
15 December 2010Accounts made up to 3 July 2010
15 December 2010Accounts made up to 3 July 2010
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
25 February 2010Accounts made up to 4 July 2009
25 February 2010Accounts made up to 4 July 2009
25 February 2010Accounts made up to 4 July 2009
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
22 January 2010Director's details changed for David Stead on 22 January 2010
22 January 2010Director's details changed for James Rowell on 22 January 2010
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Steven Barton on 22 January 2010
22 January 2010Director's details changed for James Rowell on 22 January 2010
22 January 2010Director's details changed for William Lester Adderley on 22 January 2010
22 January 2010Director's details changed for Steven Barton on 22 January 2010
22 January 2010Director's details changed for William Lester Adderley on 22 January 2010
22 January 2010Director's details changed for David Stead on 22 January 2010
11 February 2009Return made up to 14/12/08; full list of members
11 February 2009Return made up to 14/12/08; full list of members
21 December 2008Accounts made up to 28 June 2008
21 December 2008Accounts made up to 28 June 2008
27 December 2007Accounts made up to 30 June 2007
27 December 2007Accounts made up to 30 June 2007
23 December 2007New secretary appointed
23 December 2007Secretary resigned
23 December 2007Secretary resigned
23 December 2007New secretary appointed
18 December 2007Secretary resigned
18 December 2007Return made up to 14/12/07; full list of members
18 December 2007Secretary resigned
18 December 2007Return made up to 14/12/07; full list of members
30 May 2007Director resigned
30 May 2007Director resigned
2 February 2007Return made up to 14/12/06; full list of members
2 February 2007Return made up to 14/12/06; full list of members
2 February 2007Location of register of members
2 February 2007Location of register of members
8 November 2006Accounts made up to 1 July 2006
8 November 2006Accounts made up to 1 July 2006
8 November 2006Accounts made up to 1 July 2006
26 April 2006Accounts made up to 2 July 2005
26 April 2006Accounts made up to 2 July 2005
26 April 2006Accounts made up to 2 July 2005
3 February 2006Director's particulars changed
3 February 2006Return made up to 14/12/05; full list of members
3 February 2006Return made up to 14/12/05; full list of members
3 February 2006Director's particulars changed
4 November 2005Secretary resigned
4 November 2005Secretary resigned
4 November 2005New secretary appointed
4 November 2005New secretary appointed
3 August 2005Director resigned
3 August 2005Declaration of satisfaction of mortgage/charge
3 August 2005Director resigned
3 August 2005Declaration of satisfaction of mortgage/charge
11 April 2005Director resigned
11 April 2005Director resigned
6 April 2005Accounts made up to 30 June 2004
6 April 2005Accounts made up to 30 June 2004
5 January 2005Company name changed dunelm soft-furnishings LIMITED\certificate issued on 05/01/05
5 January 2005Company name changed dunelm soft-furnishings LIMITED\certificate issued on 05/01/05
30 December 2004Return made up to 14/12/04; full list of members
30 December 2004Return made up to 14/12/04; full list of members
29 December 2004New director appointed
29 December 2004New director appointed
20 October 2004Director resigned
20 October 2004Director resigned
23 July 2004Director resigned
23 July 2004New director appointed
23 July 2004Director resigned
23 July 2004New director appointed
21 April 2004Accounts made up to 30 June 2003
21 April 2004Accounts made up to 30 June 2003
12 January 2004Return made up to 14/12/03; full list of members
12 January 2004Return made up to 14/12/03; full list of members
30 September 2003New director appointed
30 September 2003New director appointed
27 June 2003New secretary appointed
27 June 2003New director appointed
27 June 2003Secretary resigned
27 June 2003Secretary resigned
27 June 2003Director resigned
27 June 2003Director resigned
27 June 2003New secretary appointed
27 June 2003New director appointed
25 June 2003Particulars of mortgage/charge
25 June 2003Particulars of mortgage/charge
17 February 2003Accounts made up to 30 June 2002
17 February 2003Accounts made up to 30 June 2002
31 December 2002Return made up to 14/12/02; full list of members
31 December 2002Return made up to 14/12/02; full list of members
12 December 2002Director resigned
12 December 2002Director resigned
29 November 2002Declaration of satisfaction of mortgage/charge
29 November 2002Declaration of satisfaction of mortgage/charge
6 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
3 July 2002Declaration of satisfaction of mortgage/charge
3 July 2002Declaration of satisfaction of mortgage/charge
27 June 2002Director's particulars changed
27 June 2002Director's particulars changed
16 April 2002Secretary resigned
16 April 2002New secretary appointed
16 April 2002New secretary appointed
16 April 2002Secretary resigned
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
4 January 2002Return made up to 14/12/01; full list of members
4 January 2002Return made up to 14/12/01; full list of members
6 December 2001Accounts made up to 30 June 2001
6 December 2001Accounts made up to 30 June 2001
23 February 2001Director resigned
23 February 2001Director resigned
5 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
5 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
13 November 2000Accounts made up to 30 June 2000
13 November 2000Accounts made up to 30 June 2000
31 July 2000Director's particulars changed
31 July 2000Secretary's particulars changed;director's particulars changed
31 July 2000Secretary's particulars changed;director's particulars changed
31 July 2000Director's particulars changed
28 March 2000Accounts made up to 30 June 1999
28 March 2000Accounts made up to 30 June 1999
25 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
25 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000New director appointed
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000New director appointed
12 July 1999Secretary's particulars changed;director's particulars changed
12 July 1999Director's particulars changed
12 July 1999Director's particulars changed
12 July 1999Secretary's particulars changed;director's particulars changed
17 December 1998Return made up to 14/12/98; full list of members
17 December 1998Return made up to 14/12/98; full list of members
11 December 1998Accounts made up to 30 June 1998
11 December 1998Accounts made up to 30 June 1998
17 July 1998New director appointed
17 July 1998New director appointed
7 May 1998Ad 31/03/98--------- £ si 1999896@1=1999896 £ ic 104/2000000
7 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
7 May 1998Ad 31/03/98--------- £ si 1999896@1=1999896 £ ic 104/2000000
7 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 March 1998£ nc 500000/5000000 25/02/98
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 March 1998£ nc 500000/5000000 25/02/98
3 March 1998Accounts made up to 30 June 1997
3 March 1998Accounts made up to 30 June 1997
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
25 February 1998Declaration of satisfaction of mortgage/charge
19 January 1998New director appointed
19 January 1998New director appointed
13 January 1998New director appointed
13 January 1998New director appointed
8 January 1998Return made up to 14/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 January 1998Return made up to 14/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 March 1997Accounts made up to 30 June 1996
20 March 1997Accounts made up to 30 June 1996
21 January 1997Return made up to 14/12/96; full list of members
21 January 1997Return made up to 14/12/96; full list of members
4 February 1996Accounts for a medium company made up to 30 June 1995
4 February 1996Accounts for a medium company made up to 30 June 1995
2 January 1996Return made up to 14/12/95; no change of members
2 January 1996Return made up to 14/12/95; no change of members
23 October 1995New director appointed
23 October 1995New director appointed
28 October 1994Accounts made up to 30 June 1994
28 October 1994Accounts made up to 30 June 1994
8 March 1994Accounts for a medium company made up to 30 June 1993
8 March 1994Accounts for a medium company made up to 30 June 1993
7 February 1994Return made up to 14/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/02/94
7 February 1994Return made up to 14/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/02/94
12 January 1993Accounts made up to 30 June 1992
12 January 1993Accounts made up to 30 June 1992
9 December 1991Accounts for a medium company made up to 30 June 1991
9 December 1991Accounts for a medium company made up to 30 June 1991
19 December 1990Accounts for a small company made up to 30 June 1990
19 December 1990Accounts for a small company made up to 30 June 1990
19 January 1989Accounts for a small company made up to 30 June 1988
19 January 1989Accounts for a small company made up to 30 June 1988
8 May 1987Incorporation
8 May 1987Incorporation
Sign up now to grow your client base. Plans & Pricing