FOUR FURROWS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

25/07/2525 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Cessation of Richard Myles Mawson as a person with significant control on 2022-03-08

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYLES MAWSON / 04/06/2019

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MAWSON / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MYLES MAWSON / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY MAWSON / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MYLES MAWSON / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH MYLES MAWSON / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY MAWSON / 04/06/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company