FURNESS ENGINEERING AND TECHNOLOGY LIMITED
Company number 01059717
- Company Overview for FURNESS ENGINEERING AND TECHNOLOGY LIMITED (01059717)
- Filing history for FURNESS ENGINEERING AND TECHNOLOGY LIMITED (01059717)
- People for FURNESS ENGINEERING AND TECHNOLOGY LIMITED (01059717)
- Charges for FURNESS ENGINEERING AND TECHNOLOGY LIMITED (01059717)
- More for FURNESS ENGINEERING AND TECHNOLOGY LIMITED (01059717)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | PSC07 | Cessation of T. Ward & Son, Limited as a person with significant control on 20 December 2023 | |
30 Jan 2024 | PSC02 | Notification of Sequonia Operations Limited as a person with significant control on 20 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
25 Jul 2023 | MR01 | Registration of charge 010597170005, created on 21 July 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Lisbeth Roberta Redshaw as a director on 24 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Rodney Barrow as a director on 1 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | TM01 | Termination of appointment of Roger Barrow as a director on 30 April 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Oct 2021 | AP01 | Appointment of Mrs Caroline Ann Postlethwaite as a director on 1 October 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from Ellers Mill the Ellers Ulverston LA12 0AQ to Slingsby House Sandside Road Ulverston Cumbria LA12 9EF on 8 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |