FURN CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Simon Ashley Furnival as a person with significant control on 2024-04-01

View Document

29/11/2429 November 2024 Registration of charge 085283150003, created on 2024-11-29

View Document

18/11/2418 November 2024 Satisfaction of charge 085283150001 in full

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Cessation of Ross Steward as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Cessation of Laura Furnival as a person with significant control on 2023-11-28

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

11/10/2311 October 2023 Change of details for Mr Simon Ashley Furnival as a person with significant control on 2016-05-15

View Document

10/10/2310 October 2023 Notification of Ross Steward as a person with significant control on 2016-05-15

View Document

10/10/2310 October 2023 Notification of Laura Furnival as a person with significant control on 2021-09-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Change of details for Mr Simon Ashley Furnival as a person with significant control on 2023-02-03

View Document

10/11/2210 November 2022 Registration of charge 085283150002, created on 2022-11-10

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 Change of details for Mr Simon Ashley Furnival as a person with significant control on 2022-04-11

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 16 HAWBUSH GREEN BURNT MILLS BASILDON ESSEX SS13 1QL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY FURNIVAL / 06/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085283150001

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CESSATION OF SIMON ASHLEY FURNIVAL AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ASHLEY FURNIVAL

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information