Advanced company searchLink opens in new window

F & G COMMERCIALS (HUDDERSFIELD) LTD

Company number 02960340

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)
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
  • GBP 365,290