- Company Overview for FOTHERGILL COATED FABRICS LIMITED (04986319)
- Filing history for FOTHERGILL COATED FABRICS LIMITED (04986319)
- People for FOTHERGILL COATED FABRICS LIMITED (04986319)
- Charges for FOTHERGILL COATED FABRICS LIMITED (04986319)
- More for FOTHERGILL COATED FABRICS LIMITED (04986319)
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) |
---|---|---|---|
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
28 Nov 2018 | MR04 | Satisfaction of charge 049863190005 in full | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Jacqueline Boam as a director on 3 August 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
01 May 2015 | MR01 | Registration of charge 049863190005, created on 22 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mrs Jacqueline Boam on 14 July 2014 | |
17 Jun 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
02 Aug 2013 | MR01 | Registration of charge 049863190004 | |
29 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Matthew Whitworth as a director | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jun 2011 | AP01 | Appointment of Ms Cheryl Mary Lamb as a director |