- Company Overview for M.E. FURNISS & SONS (FARMS) (00956173)
- Filing history for M.E. FURNISS & SONS (FARMS) (00956173)
- People for M.E. FURNISS & SONS (FARMS) (00956173)
- Charges for M.E. FURNISS & SONS (FARMS) (00956173)
- More for M.E. FURNISS & SONS (FARMS) (00956173)
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
|
|
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
|
|
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
|
|
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 |