- Company Overview for FYFE MCDADE LIMITED (06313492)
- Filing history for FYFE MCDADE LIMITED (06313492)
- People for FYFE MCDADE LIMITED (06313492)
- More for FYFE MCDADE LIMITED (06313492)
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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Apr 2015 | AD01 | Registered office address changed from 16 High Street Saffron Walden Essex CB10 1AX to 1 Charlotte Road Shoreditch London EC2A 3DH on 30 April 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Carl Schmid on 26 January 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Carl Schmid on 1 September 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Carl Schmid on 12 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Carl Schmid on 2 October 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Carl Schmid on 15 August 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
15 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2011
|
|
05 Jul 2011 | SH03 | Purchase of own shares. | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | TM01 | Termination of appointment of Raymond Smith as a director | |
05 Apr 2011 | TM01 | Termination of appointment of a director | |
09 Mar 2011 | CH01 | Director's details changed | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Carl Schmid on 4 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Carl Schmid on 4 August 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Raymond Michael Smith on 16 February 2010 |