L FURSMAN DAIRIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/06/1728 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | PREVSHO FROM 31/03/2017 TO 31/10/2016 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/02/1125 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DAVID FURSMAN / 26/02/2010 |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY DETAILED BUSINESS SERVICES LTD |
| 17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 132A HIGH STREET WESTON SUPER MARE AVON BS23 1HP |
| 19/03/0819 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 64 ASHCOMBE ROAD WESTON SUPER MARE SOMERSET BS23 3DX |
| 21/02/0721 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/11/0430 November 2004 | SECRETARY'S PARTICULARS CHANGED |
| 11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 24 NANT HALL ROAD PRESTATYN LL19 9LN |
| 24/03/0424 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 16/12/0316 December 2003 | SECRETARY RESIGNED |
| 16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
| 16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR |
| 08/07/038 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 09/04/039 April 2003 | DIRECTOR RESIGNED |
| 09/04/039 April 2003 | SECRETARY RESIGNED |
| 31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
| 31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
| 21/02/0321 February 2003 | 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