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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 December 2009 | Fully Satisfied |
N/A |
Debenture | 17 October 2003 | Outstanding |
N/A |