FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED
Company number 02437226
- Company Overview for FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226)
- Filing history for FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226)
- People for FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226)
- More for FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226)
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) |
---|---|---|---|
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
10 Nov 2017 | AD04 | Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE | |
07 Jul 2017 | AD04 | Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE | |
07 Jul 2017 | AD04 | Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE | |
07 Jul 2017 | AD01 | Registered office address changed from C/O Furley Page Fielding&Barton 39 st Margarets Street Canterbury Kent CT1 2TX to C/O Formica Limited Coast Road North Shields NE29 8RE on 7 July 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Paul Andrew Foreman as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Neil Laurence Mason as a director on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of John Deacon Ollard as a director on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Montgomery Sydney August as a director on 31 May 2017 | |
05 May 2017 | AP03 | Appointment of Ms Joanne Mcgregor as a secretary on 5 May 2017 | |
05 May 2017 | TM02 | Termination of appointment of John Deacon Ollard as a secretary on 5 May 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
01 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD03 | Register(s) moved to registered inspection location 69 Pine Walk Carshalton Beeches Surrey SM5 4HA | |
05 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
21 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
27 May 2014 | TM01 | Termination of appointment of David Wood as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Montgomery Sydney August on 1 November 2012 | |
14 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |