- Company Overview for FURNACES UK LIMITED (06957878)
- Filing history for FURNACES UK LIMITED (06957878)
- People for FURNACES UK LIMITED (06957878)
- Charges for FURNACES UK LIMITED (06957878)
- More for FURNACES UK LIMITED (06957878)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Richard Anthony Hallatt on 11 June 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
22 Nov 2022 | CH01 | Director's details changed for Mr Richard Anthony Hallatt on 22 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Mark Andrew Hunt as a director on 27 September 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
30 Jun 2021 | CH01 | Director's details changed for Mr Richard Anthony Hallatt on 30 June 2021 | |
21 Aug 2020 | AD01 | Registered office address changed from 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 21 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
16 Apr 2020 | TM01 | Termination of appointment of Michael Holmes as a director on 10 April 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD on 16 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Richard Neal as a director on 15 March 2017 | |
13 Oct 2016 | AP03 | Appointment of Dr Ian Dawson as a secretary on 31 August 2016 |