FUTURE NETWORK DISTRIBUTION LIMITED
Company number 06059352
- Company Overview for FUTURE NETWORK DISTRIBUTION LIMITED (06059352)
- Filing history for FUTURE NETWORK DISTRIBUTION LIMITED (06059352)
- People for FUTURE NETWORK DISTRIBUTION LIMITED (06059352)
- Charges for FUTURE NETWORK DISTRIBUTION LIMITED (06059352)
- More for FUTURE NETWORK DISTRIBUTION LIMITED (06059352)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
14 Feb 2014 | MR01 | Registration of charge 060593520004 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | CH03 | Secretary's details changed for Dulcie Stella Fisher on 21 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Andrew Robotham on 21 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Barry Michael Fisher on 21 July 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Andrew Robotham on 2 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Barry Michael Fisher on 2 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
30 Jul 2008 | 363a | Return made up to 19/01/08; full list of members | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PA | |
29 Jan 2008 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 |