Advanced company searchLink opens in new window

FURNACES UK LIMITED

Company number 06957878

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)
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