Furzewood Ltd was registered on 13 June 2008 and are based in Coventry, West Midlands, it's status is listed as "Active". There are 5 directors listed for this business at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLISON, Lance Stephen | 01 July 2013 | 01 July 2015 | 1 |
ASKEW, Joanne | 01 July 2015 | 01 April 2018 | 1 |
CHALLENGER, Louise Mai | 19 April 2016 | 19 April 2016 | 1 |
HARPER DIRECTORS LIMITED | 13 June 2008 | 13 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER LEWIS SECRETARIAL LIMITED | 13 June 2008 | 13 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 15 October 2019 | |
SH01 - Return of Allotment of shares | 14 October 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR01 - N/A | 16 August 2018 | |
RP04CS01 - N/A | 06 August 2018 | |
RP04SH01 - N/A | 06 August 2018 | |
RP04CS01 - N/A | 06 August 2018 | |
RP04CS01 - N/A | 06 August 2018 | |
RP04AR01 - N/A | 06 August 2018 | |
SH01 - Return of Allotment of shares | 10 July 2018 | |
CS01 - N/A | 15 June 2018 | |
SH01 - Return of Allotment of shares | 15 June 2018 | |
PSC01 - N/A | 08 June 2018 | |
PSC07 - N/A | 08 June 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 12 March 2018 | |
RP04AR01 - N/A | 18 April 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 29 March 2017 | |
SH01 - Return of Allotment of shares | 29 March 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
AP01 - Appointment of director | 19 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 20 March 2015 | |
CERTNM - Change of name certificate | 14 January 2015 | |
CERTNM - Change of name certificate | 02 July 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AP01 - Appointment of director | 09 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
CH01 - Change of particulars for director | 23 November 2011 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
TM02 - Termination of appointment of secretary | 22 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2009 | |
AR01 - Annual Return | 21 December 2009 | |
AD01 - Change of registered office address | 21 December 2009 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
AP01 - Appointment of director | 16 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
NEWINC - New incorporation documents | 13 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2018 | Outstanding |
N/A |
Debenture | 23 October 2012 | Outstanding |
N/A |