FURLONG RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-06-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Termination of appointment of Sharon Anne Staggs as a secretary on 2016-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1313 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
27/10/1127 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/03/1116 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ANNE STAGGS / 16/04/2010 |
12/10/1012 October 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ANNE STAGGS / 01/11/2009 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW NEBEL |
30/10/0830 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
05/04/085 April 2008 | 31/12/06 TOTAL EXEMPTION FULL |
04/04/084 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW NEBAL / 01/01/2007 |
04/04/084 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/075 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/07/0510 July 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: ANTONIA HOUSE 262 HOLLOWAY ROAD LONDON N7 6NG |
21/09/0421 September 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | SECRETARY RESIGNED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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