Advanced company searchLink opens in new window

M.E. FURNISS & SONS (FARMS)

Company number 00956173

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)
18 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
14 Jun 2022 PSC07 Cessation of Peter John Furniss as a person with significant control on 29 March 2019
17 Nov 2021 MR04 Satisfaction of charge 009561730005 in full
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
08 Feb 2021 PSC04 Change of details for Mr Peter John Furniss as a person with significant control on 27 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Peter John Furniss on 27 January 2021
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
10 Aug 2015 MR01 Registration of charge 009561730005, created on 4 August 2015
23 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
19 Nov 2014 MR04 Satisfaction of charge 2 in full
30 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
10 Apr 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 MR01 Registration of charge 009561730004
25 Sep 2013 AD01 Registered office address changed from Caynton Manor, Newport, Salop TF10 8NF on 25 September 2013
24 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
05 Apr 2013 TM02 Termination of appointment of Barbara Furniss as a secretary
05 Apr 2013 TM01 Termination of appointment of Barbara Furniss as a director
27 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Neil Graham Furniss on 1 February 2012