- Company Overview for FCG BUYING LIMITED (08392283)
- Filing history for FCG BUYING LIMITED (08392283)
- People for FCG BUYING LIMITED (08392283)
- More for FCG BUYING LIMITED (08392283)
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) |
---|---|---|---|
14 Nov 2019 | AD01 | Registered office address changed from 6 Stoney Field Highnam Gloucester GL2 8LY England to Unit 4 Westwood Industrial Estate Pontrilas HR2 0EL on 14 November 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to 6 Stoney Field Highnam Gloucester GL2 8LY on 20 January 2016 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Mr Harry John Conway Edwards on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mrs Anna Jane Edwards on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Kevin Conway Edwards on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Harry John Conway Edwards on 23 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 23 June 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 May 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 April 2013 | |
07 Feb 2013 | NEWINC |
Incorporation
|