- Company Overview for FIXXION WAREHOUSE PROJECT LTD (07578390)
- Filing history for FIXXION WAREHOUSE PROJECT LTD (07578390)
- People for FIXXION WAREHOUSE PROJECT LTD (07578390)
- More for FIXXION WAREHOUSE PROJECT LTD (07578390)
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) |
---|---|---|---|
28 Jun 2017 | CH01 | Director's details changed for Mr Mac Kainth on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Simeon Greene on 28 June 2017 | |
28 Jun 2017 | PSC04 | Change of details for Mr Simeon Greene as a person with significant control on 28 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 79 Himley Crescent Wolverhampton West Midlands WV4 5DE England to 140 High Street Smethwick B66 3AP on 28 June 2017 | |
28 Jun 2017 | PSC04 | Change of details for Mr Mac Kainth as a person with significant control on 28 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Mr Simeon Greene as a director on 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Ketley House School Road Trysull Wolverhampton WV5 7HR to 79 Himley Crescent Wolverhampton West Midlands WV4 5DE on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Mac Kainth as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Benjamin Jack Addison as a director on 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
12 Nov 2015 | TM01 | Termination of appointment of Stephen Harrington as a director on 12 November 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
11 Nov 2015 | AD01 | Registered office address changed from 15 Princess Alley City Center Wolverhampton Westmidlands WV1 1HB to Ketley House School Road Trysull Wolverhampton WV5 7HR on 11 November 2015 | |
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
07 Sep 2015 | AP01 | Appointment of Mr Benjamin Jack Addison as a director on 7 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders |