Advanced company searchLink opens in new window

FDC (UK) LIMITED

Company number 03328870

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)
17 Mar 2017 TM01 Termination of appointment of Martin Richard Ford as a director on 31 May 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,100
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,100
15 Jan 2015 MR01 Registration of charge 033288700006, created on 13 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AD01 Registered office address changed from Suite 11 the Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB England on 3 May 2012
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Nov 2010 AD01 Registered office address changed from Unit 5 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 29 November 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Peirce John Waddington on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Martin Richard Ford on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Caroline Julie Waddington on 1 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008