Advanced company searchLink opens in new window

FOUNTAINS DIRECT LIMITED

Company number 03039739

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)
30 Oct 2002 AA Total exemption small company accounts made up to 30 April 2002
01 May 2002 363s Return made up to 30/03/02; full list of members
10 Jan 2002 AA Total exemption small company accounts made up to 30 April 2001
30 Apr 2001 363s Return made up to 30/03/01; full list of members
16 Oct 2000 AA Accounts for a small company made up to 30 April 2000
13 Apr 2000 363s Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Sep 1999 AA Accounts for a small company made up to 30 April 1999
09 Apr 1999 363s Return made up to 30/03/99; full list of members
14 Jul 1998 AA Accounts for a small company made up to 30 April 1998
23 Apr 1998 363s Return made up to 30/03/98; no change of members
01 Oct 1997 AA Accounts for a small company made up to 30 April 1997
04 Apr 1997 363s Return made up to 30/03/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/03/97; no change of members
18 Sep 1996 AA Accounts for a small company made up to 30 April 1996
23 Apr 1996 363s Return made up to 30/03/96; full list of members
10 Jan 1996 88(2)R Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100
19 May 1995 CERTNM Company name changed watteq design & supply LIMITED\certificate issued on 22/05/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed watteq design & supply LIMITED\certificate issued on 22/05/95
18 May 1995 224 Accounting reference date notified as 30/04
20 Apr 1995 MEM/ARTS Memorandum and Articles of Association
12 Apr 1995 CERTNM Company name changed agreefuture LIMITED\certificate issued on 13/04/95
07 Apr 1995 288 New secretary appointed;director resigned;new director appointed
07 Apr 1995 288 Secretary resigned;new director appointed
07 Apr 1995 287 Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU
30 Mar 1995 NEWINC Incorporation