Advanced company searchLink opens in new window

FT DUCTILE LIMITED

Company number 06657202

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)
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010