- Company Overview for FOSROC MINING & TUNNELLING LTD. (01578710)
- Filing history for FOSROC MINING & TUNNELLING LTD. (01578710)
- People for FOSROC MINING & TUNNELLING LTD. (01578710)
- Charges for FOSROC MINING & TUNNELLING LTD. (01578710)
- More for FOSROC MINING & TUNNELLING LTD. (01578710)
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
|
|
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
|
|
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
|