- Company Overview for 105 FELIXSTOWE LIMITED (07152771)
- Filing history for 105 FELIXSTOWE LIMITED (07152771)
- People for 105 FELIXSTOWE LIMITED (07152771)
- More for 105 FELIXSTOWE LIMITED (07152771)
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) |
---|---|---|---|
10 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Seaview House Wolsey Gardens Felixstowe Suffolk IP11 7NU on 21 October 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | TM01 | Termination of appointment of Alan Cram as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr David Gordon Preston as a director on 1 December 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Peter John Marriott as a director on 1 December 2014 | |
27 Feb 2015 | AP01 | Appointment of Miss Janet Ann Candy as a director on 1 December 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Alan George Osborne as a director on 1 December 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Michael Roy Trippitt as a director on 1 December 2014 | |
19 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
27 Jan 2014 | AA | Total exemption full accounts made up to 28 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Alan Cram on 1 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 26 February 2013 | |
07 Dec 2012 | TM01 | Termination of appointment of Graham Mccormick as a director | |
20 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Alan Cram on 21 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Graham Mccormick on 1 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Alan Cram on 1 February 2012 | |
11 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 14 February 2011 | |
10 Feb 2010 | NEWINC | Incorporation |