Advanced company searchLink opens in new window

F.E.S. (EX) LTD

Company number 05518227

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 Sep 2019 SH08 Change of share class name or designation
03 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Mar 2019 AP01 Appointment of Mrs Beverley Ann Fulcher as a director on 1 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
08 Jun 2017 MR04 Satisfaction of charge 1 in full
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
01 Aug 2016 MR01 Registration of charge 055182270002, created on 29 July 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AD01 Registered office address changed from Holton Grange Court Station Road Holton-Le-Clay Grimsby South Humberside DN36 5HT to 20 Wilton Road Humberston Grimsby South Humberside DN36 4AW on 9 November 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 CH01 Director's details changed for Mr Geoffrey Basil Fulcher on 1 January 2013
08 Aug 2013 CH03 Secretary's details changed for Beverley Ann Fulcher on 1 January 2013
05 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Nov 2012 AD01 Registered office address changed from 19 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NG on 1 November 2012
05 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1