- Company Overview for FUSION DRAINAGE 24/7 LIMITED (07055182)
- Filing history for FUSION DRAINAGE 24/7 LIMITED (07055182)
- People for FUSION DRAINAGE 24/7 LIMITED (07055182)
- Charges for FUSION DRAINAGE 24/7 LIMITED (07055182)
- Insolvency for FUSION DRAINAGE 24/7 LIMITED (07055182)
- More for FUSION DRAINAGE 24/7 LIMITED (07055182)
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) |
---|---|---|---|
25 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Nicholas Karl St John as a director on 13 March 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Nicholas Karl St John on 10 July 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Steven James Martin on 10 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Anthony Connal Hare as a director on 31 March 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 10 July 2014 | |
19 Feb 2014 | AP01 | Appointment of Nicholas Karl St John as a director | |
18 Feb 2014 | AP01 | Appointment of Anthony Connal Hare as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Apr 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
|
|
22 Apr 2013 | TM01 | Termination of appointment of Michael Knight as a director | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jun 2012 | TM01 | Termination of appointment of Anthony Hare as a director | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders |