Founded in 1959, Squire Furneaux Maidenhead Ltd has its registered office in Slough in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There is one director listed as Nott, Peter for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOTT, Peter | 26 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 August 2020 | |
CH01 - Change of particulars for director | 17 August 2020 | |
PSC05 - N/A | 17 August 2020 | |
AD01 - Change of registered office address | 01 June 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 03 October 2019 | |
MR04 - N/A | 12 February 2019 | |
CS01 - N/A | 11 February 2019 | |
RESOLUTIONS - N/A | 11 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
CH01 - Change of particulars for director | 10 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 07 February 2014 | |
CH01 - Change of particulars for director | 07 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AD01 - Change of registered office address | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AR01 - Annual Return | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH03 - Change of particulars for secretary | 13 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
AA - Annual Accounts | 19 May 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 16 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 04 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 17 April 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 20 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1998 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 30 May 1995 | |
AA - Annual Accounts | 19 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 June 1994 | |
363s - Annual Return | 11 May 1994 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 18 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1993 | |
395 - Particulars of a mortgage or charge | 03 September 1992 | |
395 - Particulars of a mortgage or charge | 22 June 1992 | |
MEM/ARTS - N/A | 18 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1992 | |
CERTNM - Change of name certificate | 14 May 1992 | |
CERTNM - Change of name certificate | 14 May 1992 | |
363s - Annual Return | 11 May 1992 | |
AA - Annual Accounts | 02 April 1992 | |
AA - Annual Accounts | 19 July 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
RESOLUTIONS - N/A | 25 June 1991 | |
363b - Annual Return | 12 June 1991 | |
363 - Annual Return | 30 May 1990 | |
AA - Annual Accounts | 30 May 1990 | |
363 - Annual Return | 24 April 1989 | |
AA - Annual Accounts | 24 April 1989 | |
363 - Annual Return | 24 April 1989 | |
AA - Annual Accounts | 01 July 1988 | |
288 - N/A | 22 January 1988 | |
AA - Annual Accounts | 15 January 1988 | |
363 - Annual Return | 15 January 1988 | |
395 - Particulars of a mortgage or charge | 12 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1987 | |
363 - Annual Return | 07 February 1987 | |
AA - Annual Accounts | 21 January 1987 | |
CERTNM - Change of name certificate | 23 December 1986 | |
288 - N/A | 11 October 1986 | |
AA - Annual Accounts | 22 November 1985 | |
AA - Annual Accounts | 01 December 1984 | |
AA - Annual Accounts | 30 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2010 | Outstanding |
N/A |
Debenture | 13 July 2007 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 15 February 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 13 August 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 06 January 1988 | Fully Satisfied |
N/A |
Legal charge | 14 March 1978 | Fully Satisfied |
N/A |