Advanced company searchLink opens in new window

DAVID FUTCHER LIMITED

Company number 05440331

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-06-10
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