F & G COMMERCIALS (HUDDERSFIELD) LTD
Company number 02960340
- Company Overview for F & G COMMERCIALS (HUDDERSFIELD) LTD (02960340)
- Filing history for F & G COMMERCIALS (HUDDERSFIELD) LTD (02960340)
- People for F & G COMMERCIALS (HUDDERSFIELD) LTD (02960340)
- Charges for F & G COMMERCIALS (HUDDERSFIELD) LTD (02960340)
- More for F & G COMMERCIALS (HUDDERSFIELD) LTD (02960340)
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) |
---|---|---|---|
06 Aug 2019 | MR04 | Satisfaction of charge 7 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
08 Jul 2019 | AP03 | Appointment of Mr Andrew Welch as a secretary on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Robert Truscott as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Andrew Barrie Welch as a director on 1 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR to Oakingham House Ground Floor West Wing London Road Loudwater, High Wycombe Buckinghamshire HP11 1JU on 8 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Frank Woodhead as a director on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Glenn Andrew Stevenson as a director on 1 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Frank Woodhead as a person with significant control on 1 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Glenn Andrew Stevenson as a person with significant control on 1 July 2019 | |
13 May 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Apr 2019 | PSC02 | Notification of F & G Holdings Limited as a person with significant control on 1 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Frank Woodhead as a person with significant control on 1 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Glenn Andrew Stevenson as a person with significant control on 1 April 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Glenn Andrew Stevenson as a person with significant control on 19 February 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Frank Woodhead as a person with significant control on 19 February 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | TM02 | Termination of appointment of Susan Margaret Malins as a secretary on 30 January 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|