Advanced company searchLink opens in new window

FPT MANUFACTURING LIMITED

Company number 07782200

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)
24 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
25 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
05 Jun 2023 PSC02 Notification of Link Business Holdings Limited as a person with significant control on 24 November 2022
05 Jun 2023 PSC07 Cessation of Link Business Limited as a person with significant control on 24 November 2022
27 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
09 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
07 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
11 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 Jan 2021 AP01 Appointment of Mr Adam George Yates as a director on 6 January 2021
02 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
17 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Feb 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 November 2019
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Mr Paul Anthony Yates on 26 September 2019
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 AD01 Registered office address changed from 23 Keys Close Hednesford Cannock Staffordshire WS12 2GX to Taura House Coppice Side Industrial Estate Brownhills Walsall WS8 7EX on 23 November 2015