FURNELL 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
29/05/2529 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY FURNELL / 01/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY FURNELL / 01/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM ROSE COTTAGE LONDON STREET WHISSONSETT DEREHAM NORFOLK NR20 5ST

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 01/08/2017

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

14/01/1614 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 4B RAYNHAM ROAD HEMPTON FAKENHAM NORFOLK NR21 7LN ENGLAND

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 01/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 01/08/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FURNELL

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 1 COPPER BEECH CLOSE FAKENHAM NORFOLK NR21 8JZ UNITED KINGDOM

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM FRAYLANDS DEREHAM ROAD COLKIRK FAKENHAM NORFOLK NR21 7NQ UNITED KINGDOM

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 01/01/2011

View Document

17/11/1117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 01/01/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY FURNELL / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GEORGE FURNELL / 31/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FURNELL / 01/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM HOLLY LODGE, 60A MANOR ROAD DERSINGHAM KING'S LYNN NORFOLK PE31 6LH

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 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