Advanced company searchLink opens in new window

FOSROC MINING & TUNNELLING LTD.

Company number 01578710

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)
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
20 Mar 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
16 Jan 2018 MR01 Registration of charge 015787100009, created on 15 January 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 MR01 Registration of charge 015787100008, created on 7 July 2017
13 Jul 2017 MR01 Registration of charge 015787100007, created on 7 July 2017
29 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 37 Ixworth Place London England SW3 3QH to Drayton Manor Business Park Coleshill Road Staffordshire Tamworth England B78 3XN on 13 March 2017
26 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 TM01 Termination of appointment of Braden Lee Harris as a director on 21 June 2016
09 Jun 2016 AP01 Appointment of Mr Lawrence John Gabb as a director on 6 June 2016
05 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5,350,002
02 Jun 2016 AD03 Register(s) moved to registered inspection location Drayton Manor Business Park, Coleshill Road Staffs Tamworth England B78 3TL
06 Mar 2016 CH01 Director's details changed for Braden Lee Harris on 3 March 2016
12 Nov 2015 CH01 Director's details changed for Ian Watt on 12 November 2015
12 Nov 2015 CH01 Director's details changed for Ian Watt on 12 November 2015
11 Nov 2015 AP01 Appointment of Ian Watt as a director on 10 November 2015
09 Sep 2015 MR01 Registration of charge 015787100005, created on 8 September 2015
09 Sep 2015 MR01 Registration of charge 015787100006, created on 8 September 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jul 2015 TM01 Termination of appointment of Wayne Richard Adrian Zakers as a director on 3 July 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,350,002
29 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,350,002