Advanced company searchLink opens in new window

FRATELLI PNEUS (UK) LIMITED

Company number 04067878

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)
09 Dec 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jan 2009 363a Return made up to 08/09/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Nov 2007 363s Return made up to 08/09/07; no change of members
03 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
13 Oct 2006 363s Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/06
27 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Oct 2005 363s Return made up to 08/09/05; full list of members
04 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
20 Oct 2004 395 Particulars of mortgage/charge
27 Sep 2004 363s Return made up to 08/09/04; full list of members
09 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
26 Sep 2003 363s Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Jun 2003 AA Total exemption small company accounts made up to 30 September 2002
03 Mar 2003 287 Registered office changed on 03/03/03 from: press start rutland chambers, high street newmarket suffolk CB8 8LX
07 Oct 2002 363s Return made up to 08/09/02; full list of members
05 Jul 2002 AA Accounts for a dormant company made up to 30 September 2001
28 Sep 2001 288a New director appointed
18 Sep 2001 363s Return made up to 08/09/01; full list of members
12 Sep 2001 288b Secretary resigned
12 Sep 2001 288b Director resigned
12 Sep 2001 288a New secretary appointed
11 Sep 2001 395 Particulars of mortgage/charge