- Company Overview for FOSROC INTERNATIONAL LIMITED (00959643)
- Filing history for FOSROC INTERNATIONAL LIMITED (00959643)
- People for FOSROC INTERNATIONAL LIMITED (00959643)
- Charges for FOSROC INTERNATIONAL LIMITED (00959643)
- More for FOSROC INTERNATIONAL LIMITED (00959643)
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) |
---|---|---|---|
26 Jul 2016 | TM01 | Termination of appointment of Jonathon Fairman Sharkey as a director on 25 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
21 Jun 2016 | TM01 | Termination of appointment of Braden Lee Harris as a director on 21 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Lawrence John Gabb as a director on 6 June 2016 | |
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location Drayton Manor Business Park Staffordshire B78 3TL Tamworth | |
06 Mar 2016 | CH01 | Director's details changed for Braden Lee Harris on 3 March 2016 | |
12 Nov 2015 | CH01 | Director's details changed for Ian Watt on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Ian Watt on 12 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Ian Watt as a director on 10 November 2015 | |
09 Sep 2015 | MR01 | Registration of charge 009596430010, created on 8 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 009596430012, created on 8 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 009596430011, created on 8 September 2015 | |
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Wayne Richard Adrian Zakers as a director on 3 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
22 Oct 2014 | AP01 | Appointment of Jonathon Fairman Sharkey as a director on 1 September 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
16 Jun 2014 | TM01 | Termination of appointment of Anna Moody as a director | |
08 Apr 2014 | TM02 | Termination of appointment of Anna Moody as a secretary | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
28 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
28 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2014 | AP01 | Appointment of Anna Moody as a director | |
06 Jan 2014 | AD01 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 |