Advanced company searchLink opens in new window

HURFAR ENGINEERING LIMITED

Company number 04714058

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 TM01 Termination of appointment of Patricia Margaret Fairclough as a director on 16 November 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 PSC07 Cessation of Andrew James Fairclough as a person with significant control on 9 September 2021
28 Apr 2022 PSC01 Notification of Richard Vincent Griffin as a person with significant control on 9 September 2021
28 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
26 Aug 2021 AP01 Appointment of Mr Richard Vincent Griffin as a director on 26 August 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
14 Apr 2016 TM02 Termination of appointment of Susan Yvonne Boyes as a secretary on 1 March 2016
14 Apr 2016 AP03 Appointment of Mrs Patricia Margaret Fairclough as a secretary on 1 March 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100