- Company Overview for FOLKBURY LIMITED (04374061)
- Filing history for FOLKBURY LIMITED (04374061)
- People for FOLKBURY LIMITED (04374061)
- Charges for FOLKBURY LIMITED (04374061)
- More for FOLKBURY LIMITED (04374061)
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) |
---|---|---|---|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Nov 2014 | MR04 | Satisfaction of charge 12 in full | |
26 Jun 2014 | CH01 | Director's details changed for Mrs Jessica Anne Toomey on 1 March 2014 | |
26 Jun 2014 | CH03 | Secretary's details changed for Mrs Jessica Anne Toomey on 1 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
15 Jan 2014 | MR04 | Satisfaction of charge 11 in full | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Jessica Anne Toomey on 17 June 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mrs Jessica Anne Toomey on 17 June 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Jun 2009 | 288c | Director and secretary's change of particulars / jessica perkin / 05/05/2009 | |
12 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |