- Company Overview for F E ASSOCIATES LIMITED (08747426)
- Filing history for F E ASSOCIATES LIMITED (08747426)
- People for F E ASSOCIATES LIMITED (08747426)
- Charges for F E ASSOCIATES LIMITED (08747426)
- More for F E ASSOCIATES LIMITED (08747426)
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
|
|
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
|
|
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
|