- Company Overview for FOUNDEVER GB LIMITED (03450786)
- Filing history for FOUNDEVER GB LIMITED (03450786)
- People for FOUNDEVER GB LIMITED (03450786)
- Charges for FOUNDEVER GB LIMITED (03450786)
- More for FOUNDEVER GB LIMITED (03450786)
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) |
---|---|---|---|
09 Oct 2015 | MR04 | Satisfaction of charge 10 in full | |
09 Oct 2015 | MR04 | Satisfaction of charge 12 in full | |
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr. John Kellett on 2 October 2010 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AP01 | Appointment of Karl Vernon Brough as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Lawrence Fenley as a director | |
16 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Lawrence Thomas Fenley as a director | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Feb 2012 | AP01 | Appointment of Mr Nordine Benbekhti as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Kevin Mcguirk as a director | |
06 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
14 Dec 2011 | AP01 | Appointment of Pedro Lozano De Castro as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Timothy Schuh as a director | |
12 Dec 2011 | AP01 | Appointment of Mr Kevin Francis Mcguirk as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Joann Passingham as a director | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | AD01 | Registered office address changed from Sitel House Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9HY on 30 March 2011 | |
16 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders |