- Company Overview for FEN-BAY SERVICES LIMITED (03692535)
- Filing history for FEN-BAY SERVICES LIMITED (03692535)
- People for FEN-BAY SERVICES LIMITED (03692535)
- Charges for FEN-BAY SERVICES LIMITED (03692535)
- Registers for FEN-BAY SERVICES LIMITED (03692535)
- More for FEN-BAY SERVICES LIMITED (03692535)
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) |
---|---|---|---|
10 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
14 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr John Robertson Aitken on 19 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr John Robertson Aitken on 5 January 2015 | |
22 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2014
|
|
14 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2014
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2014 | |
01 Aug 2014 | SH03 | Purchase of own shares. | |
22 May 2014 | CH01 | Director's details changed for Mr Jonathan Aitken on 22 May 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
Statement of capital on 2014-08-29
|
|
22 Jan 2014 | AD01 | Registered office address changed from Sellwood Court Enterprise Park Sleaford Lincs NE34 8GJ on 22 January 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Jonathan Aitken as a director | |
07 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 January 2014
|
|
07 Jan 2014 | SH03 | Purchase of own shares. | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | TM01 | Termination of appointment of Neil Price as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |