FURLONG RESOURCING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Termination of appointment of Sharon Anne Staggs as a secretary on 2016-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANNE STAGGS / 16/04/2010

View Document

12/10/1012 October 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANNE STAGGS / 01/11/2009

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW NEBEL

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW NEBAL / 01/01/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: ANTONIA HOUSE 262 HOLLOWAY ROAD LONDON N7 6NG

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information