- Company Overview for FORTIS CONSTRUCTION LIMITED (07115591)
- Filing history for FORTIS CONSTRUCTION LIMITED (07115591)
- People for FORTIS CONSTRUCTION LIMITED (07115591)
- More for FORTIS CONSTRUCTION LIMITED (07115591)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Mr Joseph Michael Court on 2 October 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Julie Court on 21 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr Joseph Michael Court on 4 January 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 51 Betjeman Way Hemel Hempstead HP1 3HJ on 6 July 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 23 June 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Joseph Michael Court as a director on 1 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 16 Station Road Chesham Bucks HP5 1DH on 26 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
08 Jan 2018 | CH01 | Director's details changed for Julie Court on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Jason Court on 8 January 2018 | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |