Advanced company searchLink opens in new window

F & G COMMERCIALS LIMITED

Company number 03534289

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)
02 Oct 2024 AA Micro company accounts made up to 30 June 2024
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 30 June 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
21 Jul 2023 CH01 Director's details changed for Mr Robert Gordon Truscott on 15 July 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
05 Oct 2022 AA Micro company accounts made up to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 30 June 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
10 Dec 2020 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 AA01 Current accounting period extended from 30 June 2020 to 30 June 2021
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 30/06/2020
21 May 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 June 2020
29 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
15 Nov 2019 MR04 Satisfaction of charge 5 in full
06 Aug 2019 MR04 Satisfaction of charge 3 in full
06 Aug 2019 MR04 Satisfaction of charge 035342890007 in full
06 Aug 2019 MR04 Satisfaction of charge 4 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 Unit 2 Barkston Road Barnsley South Yorkshire S71 3HU to Oakingham House Ground Floor West Wing London Road High Wycombe Buckinghamshire HP11 1JU on 8 July 2019
05 Jul 2019 PSC02 Notification of Motus Holdings (Uk) Limited as a person with significant control on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Frank Woodhead as a director on 1 July 2019