FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED
Company number 02167267
- Company Overview for FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED (02167267)
- Filing history for FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED (02167267)
- People for FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED (02167267)
- More for FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED (02167267)
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) |
---|---|---|---|
02 Oct 2017 | TM02 | Termination of appointment of Jean Elizabeth Stratton as a secretary on 2 October 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Mar 2016 | CH01 | Director's details changed for Patrick Paul Ghislain De Meyer on 26 February 2016 | |
25 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
31 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Jeffrey Stephen Pickard on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Judicus Marinus Henricus Jacobus Keizer on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Patrick Paul Ghislain De Meyer on 6 January 2010 | |
06 Jan 2010 | CH03 | Secretary's details changed for Jean Elizabeth Stratton on 6 January 2010 | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
17 Mar 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |