Advanced company searchLink opens in new window

FYFE MCDADE LIMITED

Company number 06313492

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)
06 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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