About

Registered Number: 04719336
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: Moor Lane, Flookburgh, Grange Over Sands, Cumbria, LA11 7LS

 

Furness Fish & Game Ltd was established in 2003. Worrall, Clare, Salisbury, Carol Eunice, Salisbury, Leslie David are listed as the directors of Furness Fish & Game Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORRALL, Clare 07 October 2003 - 1
SALISBURY, Leslie David 16 May 2003 08 December 2009 1
Secretary Name Appointed Resigned Total Appointments
SALISBURY, Carol Eunice 16 May 2003 08 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 17 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
AAMD - Amended Accounts 12 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 April 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 02 June 2006
RESOLUTIONS - N/A 30 September 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 01 February 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
CERTNM - Change of name certificate 21 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2009 Fully Satisfied

N/A

Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.