Advanced company searchLink opens in new window

F.P.HURLEY & SONS LIMITED

Company number 00463912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2018 MR05 All of the property or undertaking has been released from charge 1
20 Dec 2018 MR05 All of the property or undertaking has been released from charge 2
20 Dec 2018 MR05 All of the property or undertaking has been released from charge 3
18 Sep 2018 MA Memorandum and Articles of Association
18 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
12 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
05 Jun 2018 TM01 Termination of appointment of Phillip John Hurley as a director on 23 May 2018
23 Apr 2018 MR04 Satisfaction of charge 004639120004 in full
21 Jun 2017 AA Full accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
22 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 214,475
01 Apr 2016 AA Accounts for a medium company made up to 30 September 2015
18 Nov 2015 SH03 Purchase of own shares.
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 231,475
28 Dec 2014 AA Accounts for a medium company made up to 30 September 2014
11 Dec 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 231,475
02 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
02 May 2013 MR01 Registration of charge 004639120004
18 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Simon Thomas Luff on 1 June 2012
21 Jun 2012 CH01 Director's details changed for Mr Gerwyn John Davies on 1 June 2012