- Company Overview for FT DUCTILE LIMITED (06657202)
- Filing history for FT DUCTILE LIMITED (06657202)
- People for FT DUCTILE LIMITED (06657202)
- Charges for FT DUCTILE LIMITED (06657202)
- More for FT DUCTILE LIMITED (06657202)
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) |
---|---|---|---|
03 Aug 2017 | PSC07 | Cessation of Duncan John Frazer as a person with significant control on 1 August 2016 | |
03 Feb 2017 | AP01 | Appointment of Mr David Michael Thornton as a director on 3 February 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | TM01 | Termination of appointment of Lesley Stokes-Roberts as a director on 16 April 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Ian Mark Harding as a director on 24 December 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Lesley Stokes-Roberts as a director on 16 April 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Ian Mark Harding as a director on 24 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
13 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
17 Apr 2012 | AP01 | Appointment of Mr Trevor Dennis Jones as a director | |
17 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Dec 2010 | AD01 | Registered office address changed from 6 Riland Industrial Estate Sutton Coldfield West Midlands B75 7BB United Kingdom on 1 December 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
16 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |