- Company Overview for FINTON LIMITED (05501917)
- Filing history for FINTON LIMITED (05501917)
- People for FINTON LIMITED (05501917)
- Charges for FINTON LIMITED (05501917)
- More for FINTON LIMITED (05501917)
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) |
---|---|---|---|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Avtar Kaur Randhawa on 1 January 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Kulvinder Kaur Gill on 1 January 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jul 2008 | 363a | Return made up to 07/07/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from brookleas, brookleas strawmoor lane codsall wolverhampton west midlands WV8 2HY | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Apr 2008 | 288c | Director's change of particulars / kulvinder gill / 07/04/2008 | |
07 Apr 2008 | 288c | Director and secretary's change of particulars / jasvinder gill / 07/04/2008 | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Jul 2007 | 363a | Return made up to 07/07/07; full list of members | |
08 Mar 2007 | 395 | Particulars of mortgage/charge | |
24 Jan 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
21 Jul 2006 | 363a | Return made up to 07/07/06; full list of members | |
21 Jul 2006 | 288c | Director's particulars changed | |
21 Jul 2006 | 288c | Director's particulars changed | |
21 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: brookleys strawmoor lane codsall wolverhampton west midlands WV8 2HY |