- Company Overview for GEOFFREY RICHARD FORD LIMITED (01206172)
- Filing history for GEOFFREY RICHARD FORD LIMITED (01206172)
- People for GEOFFREY RICHARD FORD LIMITED (01206172)
- Charges for GEOFFREY RICHARD FORD LIMITED (01206172)
- More for GEOFFREY RICHARD FORD LIMITED (01206172)
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) |
---|---|---|---|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
|
|
28 Jan 2014 | AD01 | Registered office address changed from Colmore Plaza Colmore Circus Birmingham West Midlands B4 6AT United Kingdom on 28 January 2014 | |
06 Jan 2014 | MR01 | Registration of charge 012061720004 | |
29 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT United Kingdom on 29 January 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from 115 Edmund Street Birmingham West Midlands B3 2HJ on 29 January 2013 | |
28 Jan 2013 | AP01 | Appointment of Mrs Jenny Louise Ford as a director | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Richard Gary Ford on 7 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Emma Adele Newton on 7 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Jenny Ford as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Fenford Haven Fen End Road Fen End Kenilworth Warwickshire CV8 1NS on 9 February 2012 | |
09 Feb 2012 | CH03 | Secretary's details changed for Richard Gary Ford on 7 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Geoffrey Richard Ford on 7 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Natalie Ford on 7 February 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Emma Adele Newton on 1 January 2010 | |
22 Feb 2011 | CH03 | Secretary's details changed for Richard Gary Ford on 1 January 2010 |