- Company Overview for FUSTRIL LIMITED (08123048)
- Filing history for FUSTRIL LIMITED (08123048)
- People for FUSTRIL LIMITED (08123048)
- More for FUSTRIL LIMITED (08123048)
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) |
---|---|---|---|
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Jul 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
23 May 2013 | AP01 | Appointment of Mrs Carole Lesley Pizzey as a director | |
23 May 2013 | AP01 | Appointment of Michael Keith Pizzey as a director | |
23 May 2013 | TM01 | Termination of appointment of Malcolm Roach as a director | |
23 May 2013 | TM01 | Termination of appointment of Mark Roach as a director | |
23 May 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
28 Jun 2012 | NEWINC | Incorporation |