Advanced company searchLink opens in new window

FORMARA LIMITED

Company number 01114482

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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