Advanced company searchLink opens in new window

FACILITAS CFR LIMITED

Company number 01142041

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)
12 Oct 2009 CH03 Secretary's details changed for Matthew Benedict Rideout on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Seamus Francis Grealish on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Matthew Benedict Rideout on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Raymond Allan Potts on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Giulio Aldo Marino on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Wayne Felton on 6 October 2009
09 Jun 2009 288b Appointment Terminated Director darren field
09 Jun 2009 288b Appointment Terminated Director samuel wilson
09 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2009 363a Return made up to 18/12/08; full list of members
09 Jan 2009 288b Appointment Terminated Director jeremy benstead
08 Jan 2009 353 Location of register of members
23 May 2008 AA Full accounts made up to 31 December 2007
07 Apr 2008 225 Accounting reference date extended from 21/12/2007 to 31/12/2007
07 Jan 2008 363a Return made up to 18/12/07; full list of members
07 Jan 2008 288a New director appointed
23 Oct 2007 AA Full accounts made up to 22 December 2006
07 Aug 2007 288c Secretary's particulars changed;director's particulars changed
26 Jul 2007 287 Registered office changed on 26/07/07 from: unit 1, brickyard estate coldhams road cambridge CB1 3EW
26 Jul 2007 288a New secretary appointed
06 Jul 2007 363s Return made up to 18/12/06; full list of members
05 Jun 2007 CERTNM Company name changed cambridge felt roofing LIMITED\certificate issued on 05/06/07
27 Feb 2007 225 Accounting reference date shortened from 31/12/06 to 21/12/06
13 Feb 2007 288a New director appointed
10 Jan 2007 155(6)a Declaration of assistance for shares acquisition