Advanced company searchLink opens in new window

FURY DEVELOPMENTS LIMITED

Company number 05032165

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)
25 Jan 2016 MR04 Satisfaction of charge 2 in full
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 TM02 Termination of appointment of Peter Philip Fury as a secretary on 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Peter Philip Fury as a director on 31 December 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 MR01 Registration of charge 050321650003, created on 1 August 2014
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
02 Sep 2013 CH01 Director's details changed for Mr Peter Fury on 1 August 2013
02 Sep 2013 CH01 Director's details changed for Mrs Maureen Fury on 1 August 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
19 Nov 2012 AD02 Register inspection address has been changed from Yew Tree House Styal Road Manchester M22 5TJ England
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AD01 Registered office address changed from Yew Tree House Styal Road Moss Nook Manchester Lancashire M22 5TJ on 15 August 2012
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Peter Fury on 16 November 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 CH01 Director's details changed for Maureen Fury on 16 November 2009