Advanced company searchLink opens in new window

FURNESS UNDERWRITING LIMITED

Company number 06308306

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)
02 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 CH01 Director's details changed for Mr Bernardo Gozzi on 19 July 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
24 Apr 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 20 April 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 PSC02 Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
09 Mar 2017 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
17 Nov 2015 CH01 Director's details changed for Michael Logan Glover on 5 June 2015
02 Nov 2015 TM02 Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
26 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Jul 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
11 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012
21 Nov 2012 AD01 Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012
16 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Bernardo Gozzi on 18 June 2012
21 Jun 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 AUD Auditor's resignation