- Company Overview for FPT MANUFACTURING LIMITED (07782200)
- Filing history for FPT MANUFACTURING LIMITED (07782200)
- People for FPT MANUFACTURING LIMITED (07782200)
- More for FPT MANUFACTURING LIMITED (07782200)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
13 Oct 2014 | AP01 | Appointment of Mr Paul Anthony Yates as a director on 29 August 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AD01 | Registered office address changed from Unit 2 Mount Road Burntwood Staffordshire WS7 0AJ to 23 Keys Close Hednesford Cannock Staffordshire WS12 2GX on 17 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Amanda Doreen Pepper as a director on 29 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Michael Norman Pepper as a director on 29 August 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Nov 2012 | AP01 | Appointment of Mrs Amanda Doreen Pepper as a director | |
11 Sep 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 October 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 7 Olde Hall Lane Great Wyrley Walsall West Midlands WS6 6LL England on 11 September 2012 | |
21 Sep 2011 | NEWINC |
Incorporation
|