- Company Overview for FAIRTRASA EUROPE LIMITED (07631324)
- Filing history for FAIRTRASA EUROPE LIMITED (07631324)
- People for FAIRTRASA EUROPE LIMITED (07631324)
- Charges for FAIRTRASA EUROPE LIMITED (07631324)
- More for FAIRTRASA EUROPE LIMITED (07631324)
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 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
06 Dec 2016 | MR01 | Registration of charge 076313240004, created on 6 December 2016 | |
31 Oct 2016 | MR01 | Registration of charge 076313240003, created on 28 October 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE | |
19 May 2016 | AD02 | Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Apr 2015 | AD01 | Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to The Stalls Shifnal Manor Barns Shifnal Shropshire TF11 9PB on 30 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | MR01 | Registration of charge 076313240002 | |
02 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Andrew Sperling on 21 January 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
05 Mar 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
10 Jun 2011 | AP03 | Appointment of Mr John Lynch as a secretary | |
13 May 2011 | CH01 | Director's details changed for Andrew Sterling on 13 May 2011 | |
12 May 2011 | NEWINC | Incorporation |