- Company Overview for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- Filing history for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- People for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- Charges for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- More for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
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) |
---|---|---|---|
25 Nov 2009 | CH01 | Director's details changed for Mr Matthew John Jackson Good on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Stuart Charles Gosling on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for John David Rutherford on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Brian Harold Megran on 25 November 2009 | |
30 Sep 2009 | 288a | Secretary appointed mr paul howard davies | |
30 Sep 2009 | 288b | Appointment terminated secretary richard hope | |
17 Aug 2009 | 288c | Director's change of particulars / matthew good / 01/07/2009 | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
15 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jul 2008 | 288a | Director appointed mr matthew john jackson good | |
13 Mar 2008 | 288c | Director's change of particulars / john rutherford / 13/03/2008 | |
06 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
29 Aug 2007 | 88(2)R | Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 | |
29 Aug 2007 | 123 | Nc inc already adjusted 04/07/07 | |
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New director appointed | |
03 Nov 2006 | NEWINC | Incorporation |