Advanced company searchLink opens in new window

FYFIELD BUILDING PLASTICS LIMITED

Company number 03601078

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)
29 Oct 2001 395 Particulars of mortgage/charge
27 Jun 2001 288b Director resigned
07 Jun 2001 288a New director appointed
15 Dec 2000 AA Full accounts made up to 31 January 2000
02 Aug 2000 363s Return made up to 20/07/00; full list of members
17 Sep 1999 363s Return made up to 20/07/99; full list of members
17 Sep 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Sep 1999 AA Accounts made up to 31 January 1999
13 Sep 1999 225 Accounting reference date shortened from 31/07/99 to 31/01/99
13 Sep 1999 287 Registered office changed on 13/09/99 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL
13 Sep 1999 288b Secretary resigned
13 Sep 1999 288a New secretary appointed
19 May 1999 88(2)R Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100
19 May 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 May 1999 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 May 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Mar 1999 288a New director appointed
03 Mar 1999 288b Director resigned
08 Jan 1999 288a New director appointed
21 Dec 1998 288a New secretary appointed
21 Dec 1998 287 Registered office changed on 21/12/98 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL
26 Jul 1998 288b Secretary resigned
26 Jul 1998 288b Director resigned