M.E. Furniss & Sons (Farms) was registered on 13 June 1969 and has its registered office in Telford, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 4 directors listed for M.E. Furniss & Sons (Farms) in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURNISS, Peter John | N/A | - | 1 |
FURNISS, Barbara May | N/A | 23 March 2013 | 1 |
FURNISS, Graham Martin | N/A | 17 August 2005 | 1 |
FURNISS, Martin Eric | N/A | 26 May 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
CS01 - N/A | 18 June 2019 | |
CS01 - N/A | 18 June 2018 | |
CS01 - N/A | 13 June 2017 | |
AR01 - Annual Return | 14 June 2016 | |
MR01 - N/A | 10 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
MR04 - N/A | 19 November 2014 | |
AR01 - Annual Return | 30 June 2014 | |
MR04 - N/A | 10 April 2014 | |
MR01 - N/A | 12 March 2014 | |
AD01 - Change of registered office address | 25 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 13 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 11 July 2008 | |
363a - Annual Return | 06 July 2007 | |
363s - Annual Return | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
363s - Annual Return | 23 June 2004 | |
363s - Annual Return | 23 June 2003 | |
363s - Annual Return | 03 July 2002 | |
363s - Annual Return | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
363s - Annual Return | 12 June 2000 | |
363s - Annual Return | 05 July 1999 | |
363s - Annual Return | 15 June 1998 | |
363s - Annual Return | 06 July 1997 | |
363s - Annual Return | 11 July 1996 | |
363s - Annual Return | 12 July 1995 | |
363s - Annual Return | 15 June 1994 | |
363s - Annual Return | 29 June 1993 | |
363a - Annual Return | 24 June 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
363b - Annual Return | 20 June 1991 | |
363 - Annual Return | 25 June 1990 | |
363 - Annual Return | 27 January 1989 | |
363 - Annual Return | 15 December 1988 | |
363 - Annual Return | 21 March 1987 | |
363 - Annual Return | 18 February 1987 | |
MISC - Miscellaneous document | 13 June 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2015 | Outstanding |
N/A |
A registered charge | 03 March 2014 | Outstanding |
N/A |
Mortgage | 23 September 2011 | Outstanding |
N/A |
Legal charge | 15 October 1984 | Fully Satisfied |
N/A |
Charge | 06 April 1973 | Fully Satisfied |
N/A |