Advanced company searchLink opens in new window

FUN SHACK (UK) LTD.

Company number 06701295

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 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 MR04 Satisfaction of charge 3 in full
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
30 Sep 2015 AD01 Registered office address changed from Saville Works Shafton Lane Leeds West Yorkshire LS1 9RE to Saville Works Shafton Lane Leeds LS11 9RE on 30 September 2015
12 Jan 2015 SH03 Purchase of own shares.
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 4
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 17/11/2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 TM01 Termination of appointment of Richard John Mawer as a director on 17 November 2014
17 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
05 Aug 2014 AP01 Appointment of Geoffrey Norman Key as a director on 8 August 2013
11 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2013 SH02 Sub-division of shares on 22 August 2013
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 6
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Nov 2012 CH01 Director's details changed for Richard John Mawer on 6 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Jeffrey Fearnley on 6 November 2012
28 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Richard John Mawer on 18 September 2012