- Company Overview for FIXINGS AND FITTINGS LTD (07917943)
- Filing history for FIXINGS AND FITTINGS LTD (07917943)
- People for FIXINGS AND FITTINGS LTD (07917943)
- More for FIXINGS AND FITTINGS LTD (07917943)
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) |
---|---|---|---|
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from South Dene Exeter Road Honiton Devon EX14 1LA to 165 High Street Honiton EX14 1LQ on 10 January 2017 | |
16 Mar 2016 | AD01 | Registered office address changed from South Dene Exeter Road Honiton Devon EX14 1AL England to South Dene Exeter Road Honiton Devon EX14 1LA on 16 March 2016 | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from Smithys Place Lydmarsh Chard Somerset TA20 4AA to South Dene Exeter Road Honiton Devon EX14 1AL on 9 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Philip Charles Champion on 1 January 2016 | |
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
13 Feb 2014 | AP01 | Appointment of Mr Philip Charles Champion as a director | |
24 Jan 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 24 January 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
21 Jan 2014 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 21 January 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
20 Jan 2012 | NEWINC | Incorporation |