FURN CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
03/12/243 December 2024 | Change of details for Mr Simon Ashley Furnival as a person with significant control on 2024-04-01 |
29/11/2429 November 2024 | Registration of charge 085283150003, created on 2024-11-29 |
18/11/2418 November 2024 | Satisfaction of charge 085283150001 in full |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Cessation of Ross Steward as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
30/11/2330 November 2023 | Cessation of Laura Furnival as a person with significant control on 2023-11-28 |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2023-09-06 |
11/10/2311 October 2023 | Change of details for Mr Simon Ashley Furnival as a person with significant control on 2016-05-15 |
10/10/2310 October 2023 | Notification of Ross Steward as a person with significant control on 2016-05-15 |
10/10/2310 October 2023 | Notification of Laura Furnival as a person with significant control on 2021-09-06 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Change of details for Mr Simon Ashley Furnival as a person with significant control on 2023-02-03 |
10/11/2210 November 2022 | Registration of charge 085283150002, created on 2022-11-10 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
12/04/2212 April 2022 | Change of details for Mr Simon Ashley Furnival as a person with significant control on 2022-04-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-06 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 16 HAWBUSH GREEN BURNT MILLS BASILDON ESSEX SS13 1QL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY FURNIVAL / 06/09/2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
05/06/195 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085283150001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CESSATION OF SIMON ASHLEY FURNIVAL AS A PSC |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ASHLEY FURNIVAL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
17/06/1417 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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