FURZE HILL LIMITED
Status | ACTIVE |
Company No. | 04867382 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FURZE HILL LIMITED is an active private limited company with number 04867382. It was incorporated 20 years, 10 months, 18 days ago, on 14 August 2003. The company address is 71 Cornwall Road, Sutton, SM2 6DU, Surrey.
Company Fillings
Dissolution application strike off company
Date: 29 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Change account reference date company current extended
Date: 19 Mar 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 12 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Patrina Craig Grew
Appointment date: 2022-03-12
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 12 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Grew
Termination date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type partial exemption
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 09 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-09
Officer name: Allan Douglas King
Documents
Change person secretary company with change date
Date: 18 Apr 2012
Action Date: 09 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-09
Officer name: Claire King
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 15 Hilbert Road North Cheam Surrey SM3 9TF
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/01/05
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431224 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKFIELD,ST.ASAPH,LL17 0HY
Number: | 04530158 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY COMMERCIAL ENGINEERS LIMITED
NO 2 NEW COTTAGES ROMSEY ROAD,ROMSEY,SO51 6AH
Number: | 03295883 |
Status: | ACTIVE |
Category: | Private Limited Company |
95-97 SOUTHGATE STREET,GLOUCESTER,GL1 1UR
Number: | 11174298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAZEL STREET FARMHOUSE SPELMONDEN ROAD,TONBRIDGE,TN12 8EF
Number: | 01672102 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 JUPITER DRIVE,HEMEL HEMPSTEAD,HP2 5NJ
Number: | 09431807 |
Status: | ACTIVE |
Category: | Private Limited Company |