Advanced company searchLink opens in new window

CONSTRUCTION FIXINGS ASSOCIATION

Company number 06129547

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)
09 Mar 2016 CH01 Director's details changed for Christopher Nigel Morely on 9 March 2016
08 Mar 2016 AP01 Appointment of Mrs Kirsty Walton as a director on 17 February 2016
08 Mar 2016 AP01 Appointment of Mr Jon Hartman as a director on 16 April 2015
07 Mar 2016 AP01 Appointment of Mr John Howard Jennings as a director on 21 October 2015
07 Mar 2016 AP01 Appointment of Mr Terence David Hallahan as a director on 21 October 2015
07 Mar 2016 AP03 Appointment of Mr Mark Thomas Salmon as a secretary on 16 April 2015
07 Mar 2016 TM01 Termination of appointment of Andrew Thomas as a director on 16 April 2015
07 Mar 2016 TM01 Termination of appointment of Norbert Tiringer as a director on 17 February 2016
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 27 February 2015 no member list
30 Mar 2015 AP01 Appointment of Mr Justin Jewitt White as a director on 8 April 2014
30 Mar 2015 TM02 Termination of appointment of Sarah Ablitt as a secretary on 27 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 27 February 2014 no member list
26 Mar 2014 TM01 Termination of appointment of Richard Weik as a director
26 Mar 2014 TM01 Termination of appointment of Malcolm Paulson as a director
26 Mar 2014 TM01 Termination of appointment of Malcolm Paulson as a director
20 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
01 May 2013 AD01 Registered office address changed from 3 Glebe Close Long Clawson Melton Mowbray Leicestershire LE14 4NY England on 1 May 2013
29 Apr 2013 AD01 Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF on 29 April 2013
27 Mar 2013 AR01 Annual return made up to 27 February 2013 no member list
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 May 2012 AP03 Appointment of Sarah Ablitt as a secretary
28 May 2012 AP01 Appointment of Richard Franz Weik as a director
28 May 2012 TM02 Termination of appointment of a secretary