FIXINGS & POWERTOOL CENTER LIMITED
Company number 03001180
- Company Overview for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- Filing history for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- People for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- Charges for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- More for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
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) |
---|---|---|---|
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 April 1995
|
|
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 1994
|
|
08 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Aug 2017 | PSC07 | Cessation of Fixings Holdings Limited as a person with significant control on 1 August 2017 | |
08 Aug 2017 | PSC02 | Notification of Fixings Holdings No.2 Limited as a person with significant control on 1 August 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Garry Michael Walker as a director on 17 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Richard George Humphrey as a director on 21 August 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jan 2012 | TM02 | Termination of appointment of David Cooper as a secretary | |
13 Jan 2012 | TM01 | Termination of appointment of David Cooper as a director | |
03 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Simon Paul Bradbury on 10 December 2010 | |
24 Jan 2011 | CH01 | Director's details changed for Richard George Humphrey on 10 December 2010 | |
24 Jan 2011 | CH01 | Director's details changed for Ralph Keith Whitehead on 10 December 2010 |