Advanced company searchLink opens in new window

FUTERA LIMITED

Company number 02271937

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)
09 Jan 2018 CH01 Director's details changed for Mr Terence Woods on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mrs Barbara Joan Woods on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Colin Thomas Cornhill on 9 January 2018
09 Jan 2018 CH03 Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
16 May 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Mar 2017 AD01 Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Apr 2016 TM01 Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,632
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 52,632
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 52,632
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Mar 2012 AD01 Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders