Advanced company searchLink opens in new window

FURZE LABORATORY LIMITED

Company number 05125823

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 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
  • GBP 100
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
  • GBP 100
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