Advanced company searchLink opens in new window

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED

Company number 02437226

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)
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
  • GBP 681,938,968
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
  • GBP 681,938,968
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
  • GBP 681,938,968
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