Advanced company searchLink opens in new window

FAI AUTOMOTIVE PLC

Company number 00953723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,655
13 Nov 2014 SH02 Statement of capital on 23 September 2014
  • GBP 50,655.00
13 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of redeemable cum pref shares 23/09/2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 71,655
08 Jul 2014 AD01 Registered office address changed from F a I Automotive Plc Chiltern Trading Estate, Grovebury R, Leighton Buzzard Bedfordshire LU7 8TU on 8 July 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 MR04 Satisfaction of charge 3 in full
18 Jan 2014 MR04 Satisfaction of charge 4 in full
18 Dec 2013 MR01 Registration of charge 009537230006
25 Sep 2013 MR04 Satisfaction of charge 5 in full
02 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
24 May 2013 AA Full accounts made up to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Mavis Walker as a director
20 Jun 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 SH10 Particulars of variation of rights attached to shares
03 Feb 2012 SH08 Change of share class name or designation
25 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2011 MISC Section 519
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Ted Cooper on 6 June 2010