- Company Overview for FURZE LABORATORY LIMITED (05125823)
- Filing history for FURZE LABORATORY LIMITED (05125823)
- People for FURZE LABORATORY LIMITED (05125823)
- More for FURZE LABORATORY LIMITED (05125823)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
01 May 2012 | AD02 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
31 May 2011 | CH03 | Secretary's details changed for Timothy Michael Fleming on 10 May 2011 | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Timothy Michael Fleming on 18 August 2010 | |
15 Oct 2010 | AD01 | Registered office address changed from Wynyard Dental Surgery 132-134 the Stables the Wynd Wynyard Village Wynyard TS22 5QQ on 15 October 2010 | |
25 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
25 May 2010 | AD03 | Register(s) moved to registered inspection location | |
25 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH01 | Director's details changed for Timothy Michael Fleming on 12 May 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Timothy Michael Fleming on 12 May 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Nicholas Paul Fleming on 26 January 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Oct 2009 | TM02 | Termination of appointment of Norina Fleming as a secretary | |
12 Oct 2009 | TM01 | Termination of appointment of Norina Fleming as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Frederick Fleming as a director |