Advanced company searchLink opens in new window

W.J. FURSE & CO LIMITED

Company number 03118288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 TM01 Termination of appointment of Craig Prendergast as a director on 20 October 2023
27 Oct 2023 AP01 Appointment of Mrs Victoria Ann Mac Lean as a director on 20 October 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
28 Jul 2023 CH01 Director's details changed for Mrs Malgorzata Elzbieta Moussa on 28 July 2023
19 Dec 2022 AP01 Appointment of Mr Craig Prendergast as a director on 16 December 2022
19 Dec 2022 TM01 Termination of appointment of David John Hughes as a director on 16 December 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
11 Aug 2021 AP01 Appointment of Mr David Kevin Lowen as a director on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of David William Nicholl as a director on 10 August 2021
06 Nov 2020 AA Full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
10 Dec 2019 PSC05 Change of details for Abb Installation Products Limited as a person with significant control on 6 December 2019
06 Dec 2019 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019
02 Dec 2019 AP01 Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr David John Hughes as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Ian Grant Funnell as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Lena Maria Andersson as a director on 2 December 2019
20 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
16 Oct 2019 PSC05 Change of details for Abb Installation Products Limited as a person with significant control on 11 October 2019
14 Oct 2019 AD01 Registered office address changed from 250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 14 October 2019
12 Oct 2019 AA Full accounts made up to 31 December 2018