TRUSTEES OF FURBS LIMITED

06636779
2 THE IRONMONGERY STATION ROAD ROSSETT WREXHAM LL12 0HE

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 2 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 2 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
11 Aug 2015 officers Termination of appointment of director (David Arthur Griffiths) 1 Buy now
11 Aug 2015 officers Appointment of director (Mr James Adam David Griffiths) 2 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
22 May 2015 accounts Annual Accounts 2 Buy now
10 Nov 2014 mortgage Registration of a charge 7 Buy now
19 Aug 2014 officers Termination of appointment of director (David Arthur Griffiths) 1 Buy now
19 Aug 2014 officers Appointment of director (Mr David Arthur Griffiths) 2 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
01 Sep 2013 annual-return Annual Return 4 Buy now
01 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 accounts Annual Accounts 2 Buy now
16 Aug 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
17 Feb 2009 officers Director appointed matthew nicholas denney 2 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Jul 2008 resolution Resolution 2 Buy now
04 Jul 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
03 Jul 2008 incorporation Incorporation Company 22 Buy now