FURROW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CESSATION OF JAMES EDWARD HOUGHTON AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

02/11/172 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 02/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 27/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/082 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 COMPANY NAME CHANGED FULLOW DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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