Advanced company searchLink opens in new window

FUTURE NETWORK DISTRIBUTION LIMITED

Company number 06059352

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)
04 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
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
03 Dec 2007 288a New secretary appointed