Advanced company searchLink opens in new window

FLEET SAUCE LIMITED

Company number 07281366

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)
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
16 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 TM01 Termination of appointment of Rohan Williams as a director
17 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
16 Jul 2013 CH01 Director's details changed for Mr Richard Derek Griffith on 1 January 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AP01 Appointment of Mr Rohan Anderson Williams as a director
20 Sep 2011 AP01 Appointment of Mr Richard Derek Griffith as a director
04 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
24 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 AP01 Appointment of Mr Tony Povey as a director
04 Aug 2010 AP01 Appointment of Mr Richard Antony Stokes Boreham as a director
11 Jun 2010 TM01 Termination of appointment of Ela Shah as a director
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted