- Company Overview for A.S. FACER (LONGTON) LIMITED (00531257)
- Filing history for A.S. FACER (LONGTON) LIMITED (00531257)
- People for A.S. FACER (LONGTON) LIMITED (00531257)
- Charges for A.S. FACER (LONGTON) LIMITED (00531257)
- More for A.S. FACER (LONGTON) LIMITED (00531257)
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) |
---|---|---|---|
18 Sep 2019 | TM01 | Termination of appointment of Alan Stuart Facer as a director on 6 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE on 18 September 2019 | |
15 Aug 2019 | MR04 | Satisfaction of charge 005312570001 in full | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
02 Jul 2019 | PSC02 | Notification of A. S. Facer (Longton) Holdings Limited as a person with significant control on 1 November 2018 | |
02 Jul 2019 | PSC07 | Cessation of Facer Preston Limited as a person with significant control on 1 November 2018 | |
02 Jul 2019 | PSC07 | Cessation of Ian Martin Facer as a person with significant control on 18 October 2018 | |
02 Jul 2019 | PSC02 | Notification of Facer Preston Limited as a person with significant control on 18 October 2018 | |
01 Jul 2019 | AD01 | Registered office address changed from 66 Liverpool Road Longton Preston PR4 5PB to Charter House Pittman Way Fulwood Preston PR2 9ZD on 1 July 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Jan 2015 | MR01 | Registration of charge 005312570001, created on 5 January 2015 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Lesley Elizabeth Facer on 1 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Ian Martin Facer on 1 January 2014 |