- Company Overview for THE FIRCROFT TRUST (TRADING) LIMITED (02536494)
- Filing history for THE FIRCROFT TRUST (TRADING) LIMITED (02536494)
- People for THE FIRCROFT TRUST (TRADING) LIMITED (02536494)
- More for THE FIRCROFT TRUST (TRADING) LIMITED (02536494)
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) |
---|---|---|---|
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of John Balcomb as a director on 8 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of John Balcomb as a secretary on 8 September 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Anthony Ronald Geater on 1 September 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
27 Sep 2013 | AP01 | Appointment of Mrs Samantha Caroline Hilton as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from Maple Lodge 10 Southborough Road Surbiton Surrey KT6 6JN on 26 September 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Maurice Chattle as a director | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Mr Maurice Victor Chattle on 31 August 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Mr John Balcomb on 31 August 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mr Maurice Victor Chattle on 4 September 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Michael John Corrigan on 4 September 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Anthony Ronald Geater on 4 September 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mr John Balcomb on 4 September 2010 |