- Company Overview for FURNACE FABRICATIONS LIMITED (06925040)
- Filing history for FURNACE FABRICATIONS LIMITED (06925040)
- People for FURNACE FABRICATIONS LIMITED (06925040)
- More for FURNACE FABRICATIONS LIMITED (06925040)
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) |
---|---|---|---|
26 Jun 2013 | AP01 | Appointment of Nicholas John Houghton as a director | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
19 Jun 2013 | AP01 | Appointment of Mr Ian Anthony Scott as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Michael Martin Long as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Matthew Cross as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Lee Healey as a director | |
06 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Sep 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
11 Sep 2009 | 288a | Director appointed lee healey | |
07 Sep 2009 | 123 | Gbp nc 2000/2500\01/09/09 | |
05 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 12@1=12\gbp ic 105/117\ | |
05 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 104@1=104\gbp ic 1/105\ | |
05 Sep 2009 | 288b | Appointment terminated secretary oakley secretarial services LIMITED | |
05 Sep 2009 | 288b | Appointment terminated director peter ormerod | |
05 Sep 2009 | 288a | Director appointed matthew cross | |
05 Sep 2009 | 288a | Director appointed john denis sheahan | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england | |
05 Jun 2009 | NEWINC | Incorporation |