Advanced company searchLink opens in new window

FIMDON COMMERCIAL LEASING LIMITED

Company number 01499177

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)
30 Jan 2015 AA Accounts for a small company made up to 30 April 2014
22 Jul 2014 TM01 Termination of appointment of Kenneth William Anderson as a director on 9 July 2014
17 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
31 Jan 2014 MR01 Registration of charge 014991770026
23 Jan 2014 AA Accounts for a small company made up to 30 April 2013
27 Sep 2013 MR01 Registration of charge 014991770025
25 May 2013 MR01 Registration of charge 014991770024
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a small company made up to 30 April 2012
16 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a small company made up to 30 April 2011
17 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
21 Jan 2011 AP01 Appointment of Mr Russell Peter Whiting as a director
18 Jan 2011 AA Accounts for a small company made up to 30 April 2010
12 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
05 Feb 2010 AA Accounts for a small company made up to 30 April 2009
16 Feb 2009 363a Return made up to 09/02/09; full list of members
13 Feb 2009 288c Director's change of particulars / mark whiting / 20/03/2008
11 Feb 2009 AA Accounts for a small company made up to 30 April 2008
28 Feb 2008 AA Accounts for a small company made up to 30 April 2007
13 Feb 2008 363a Return made up to 09/02/08; full list of members
20 Feb 2007 AA Accounts for a small company made up to 30 April 2006
13 Feb 2007 363a Return made up to 09/02/07; full list of members
28 Jul 2006 395 Particulars of mortgage/charge
25 Apr 2006 288b Director resigned