- Company Overview for FORMARA LIMITED (01114482)
- Filing history for FORMARA LIMITED (01114482)
- People for FORMARA LIMITED (01114482)
- Charges for FORMARA LIMITED (01114482)
- More for FORMARA LIMITED (01114482)
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) |
---|---|---|---|
08 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 16 the Candlemakers Templefarm Business Park Southend-on-Sea Essex SS2 5RX to 16 the Candlemakers Temple Farm Business Park Southend-on-Sea Essex SS2 5RX on 2 March 2017 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
09 Oct 2014 | MR01 | Registration of charge 011144820008, created on 9 October 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Philip Charles Wilce on 13 June 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
01 Mar 2013 | CH03 | Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Philip Charles Wilce on 19 August 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 |