- Company Overview for LA FIDUCIAIRE LIMITED (04645625)
- Filing history for LA FIDUCIAIRE LIMITED (04645625)
- People for LA FIDUCIAIRE LIMITED (04645625)
- Charges for LA FIDUCIAIRE LIMITED (04645625)
- Insolvency for LA FIDUCIAIRE LIMITED (04645625)
- More for LA FIDUCIAIRE LIMITED (04645625)
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) |
---|---|---|---|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
30 Jan 2014 | CH01 | Director's details changed for Ms Aman Antoinette Rooney on 1 January 2013 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from 1St Floor Kestrel House Primett Road Stevenage Herts SG1 3EE on 25 January 2013 | |
23 Nov 2012 | AAMD | Amended accounts made up to 31 January 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
02 Feb 2011 | TM02 | Termination of appointment of David Rooney as a secretary | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
23 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
04 Mar 2008 | 363a | Return made up to 23/01/08; full list of members | |
22 Feb 2007 | 363a | Return made up to 23/01/07; full list of members | |
10 Feb 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
21 Jun 2006 | 288b | Secretary resigned | |
21 Jun 2006 | 288c | Director's particulars changed | |
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU |