Advanced company searchLink opens in new window

FIXINGS AND FITTINGS LTD

Company number 07917943

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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