- Company Overview for FUTERA LIMITED (02271937)
- Filing history for FUTERA LIMITED (02271937)
- People for FUTERA LIMITED (02271937)
- Charges for FUTERA LIMITED (02271937)
- More for FUTERA LIMITED (02271937)
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) |
---|---|---|---|
09 Jan 2018 | CH01 | Director's details changed for Mr Terence Woods on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mrs Barbara Joan Woods on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Colin Thomas Cornhill on 9 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018 | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |