FUNNELL'S REMOVALS & STORAGE LIMITED
Company number 04632632
- Company Overview for FUNNELL'S REMOVALS & STORAGE LIMITED (04632632)
- Filing history for FUNNELL'S REMOVALS & STORAGE LIMITED (04632632)
- People for FUNNELL'S REMOVALS & STORAGE LIMITED (04632632)
- Charges for FUNNELL'S REMOVALS & STORAGE LIMITED (04632632)
- More for FUNNELL'S REMOVALS & STORAGE LIMITED (04632632)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
02 Jan 2023 | AD01 | Registered office address changed from 1-3 Osier Way Mitcham CR4 4NF England to Hylands Nurseries Carshalton Road Banstead SM7 3HZ on 2 January 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
22 Jan 2018 | PSC01 | Notification of Deral Grant as a person with significant control on 1 April 2017 | |
22 Jan 2018 | PSC07 | Cessation of Victoria Funnell as a person with significant control on 31 March 2017 | |
22 Jan 2018 | PSC07 | Cessation of Richard David Funnell as a person with significant control on 31 March 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Dec 2017 | AD01 | Registered office address changed from Unit 3 Waterford Ind Est Mill Lane Great Massingham King's Lynn PE32 2HT to 1-3 Osier Way Mitcham CR4 4NF on 16 December 2017 | |
21 Nov 2017 | MR04 | Satisfaction of charge 046326320002 in full | |
11 Oct 2017 | MR05 | All of the property or undertaking has been released from charge 046326320002 | |
31 Mar 2017 | TM01 | Termination of appointment of Richard David Funnell as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Victoria Funnell as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of David Funnell as a director on 31 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Victoria Funnell as a secretary on 31 March 2017 |