- Company Overview for DAVID FUTCHER LIMITED (05440331)
- Filing history for DAVID FUTCHER LIMITED (05440331)
- People for DAVID FUTCHER LIMITED (05440331)
- Charges for DAVID FUTCHER LIMITED (05440331)
- More for DAVID FUTCHER LIMITED (05440331)
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) |
---|---|---|---|
03 Apr 2018 | PSC04 | Change of details for Mr David Futcher as a person with significant control on 3 April 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
15 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ England on 23 May 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 May 2012 | AD01 | Registered office address changed from Hillside Albion Street Chipping Norton Oxon OX7 5BH on 27 May 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Jun 2010 | CERTNM |
Company name changed david futcher building & building maintenance LTD\certificate issued on 24/06/10
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
06 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for David Futcher on 29 April 2010 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2009 | 288b | Appointment terminated secretary 14 ls services LIMITED | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 14 london street andover hampshire SP10 2PA |