Advanced company searchLink opens in new window

F E ASSOCIATES LIMITED

Company number 08747426

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)
28 May 2019 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/07/2019.
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Jun 2018 MR01 Registration of charge 087474260002, created on 25 June 2018
11 Jun 2018 SH02 Sub-division of shares on 23 May 2018
01 Jun 2018 MR01 Registration of charge 087474260001, created on 30 May 2018
09 Apr 2018 AP01 Appointment of Mr Christopher Richard Trembath as a director on 6 April 2018
09 Apr 2018 PSC01 Notification of Christopher Richard Trembath as a person with significant control on 6 April 2018
09 Apr 2018 AP01 Appointment of David Sykes as a director on 6 April 2018
09 Apr 2018 PSC01 Notification of Martin Hill as a person with significant control on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Martin Hill as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Matthew James Atkinson as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Lee Anthony Rudge as a director on 6 April 2018
06 Apr 2018 PSC07 Cessation of Judith Anne Richardson as a person with significant control on 6 April 2018
06 Apr 2018 PSC07 Cessation of Lee Anthony Rudge as a person with significant control on 6 April 2018
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
31 Oct 2017 TM01 Termination of appointment of Lee Anthony Rudge as a director on 23 October 2017
06 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
28 Oct 2016 CH01 Director's details changed for Judith Anne Richardson on 15 October 2016
21 Oct 2016 AD01 Registered office address changed from 1 High Street Taunton Somerset TA1 3PG to 9 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 21 October 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100