Advanced company searchLink opens in new window

FASCIA STRETCHING LTD

Company number 07110877

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)
04 Mar 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AP01 Appointment of Miss Helen Moseley as a director on 6 January 2014
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AD01 Registered office address changed from Flat 1 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton Hampshire SO31 5GA on 9 January 2013
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for Mrs Helen Moseley on 21 April 2010
30 Apr 2010 AD01 Registered office address changed from 22 Crowsport Hamble Southampton Hampshire SO31 4HG United Kingdom on 30 April 2010
22 Dec 2009 TM01 Termination of appointment of Vikki Steward as a director
22 Dec 2009 AP03 Appointment of Mrs Helen Moseley as a secretary
22 Dec 2009 AP01 Appointment of Mrs Deborah Patricia Wilks as a director
22 Dec 2009 NEWINC Incorporation