- Company Overview for FG LOCK LIMITED (06551591)
- Filing history for FG LOCK LIMITED (06551591)
- People for FG LOCK LIMITED (06551591)
- More for FG LOCK LIMITED (06551591)
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) |
---|---|---|---|
05 Mar 2018 | PSC01 | Notification of Guang Yang as a person with significant control on 6 April 2016 | |
24 Feb 2018 | AD01 | Registered office address changed from C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT England to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 24 February 2018 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Apr 2017 | TM01 | Termination of appointment of Mengyan Yang as a director on 1 April 2017 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Guang Yang on 1 October 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Mar 2016 | SH02 | Sub-division of shares on 12 February 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Guang Yang as a director on 1 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Guang Yang as a director on 29 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Mengyan Yang as a director on 1 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Francis Guy Lock as a director on 1 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Rosemary Joy Greenway Lock as a director on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Guang Yang as a director on 29 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ to C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT on 4 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis DT7 3XG to C/O Vincent Ventures Ltd Chartered Accountants 2 Karen Drive Backwell Bristol BS48 3JT on 31 October 2014 | |
02 Apr 2014 | AR01 | Annual return made up to 1 April 2014 with full list of shareholders | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders |