- Company Overview for FOLKESWORTH ABILITY LTD (09543654)
- Filing history for FOLKESWORTH ABILITY LTD (09543654)
- People for FOLKESWORTH ABILITY LTD (09543654)
- More for FOLKESWORTH ABILITY LTD (09543654)
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) |
---|---|---|---|
20 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Yahya Pirmahomed as a person with significant control on 12 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
20 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
13 Feb 2018 | AD01 | Registered office address changed from 87 Birch Street Swindon SN1 5HD United Kingdom to 2 Balfour Close Thornton-Cleveleys FY5 5PH on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr David Harry Shields as a director on 15 December 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Florian Chelaru as a director on 15 December 2017 | |
13 Feb 2018 | PSC07 | Cessation of Florian Chelaru as a person with significant control on 15 December 2017 | |
13 Feb 2018 | PSC01 | Notification of David Harry Shields as a person with significant control on 15 December 2017 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
02 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 11 Leadale Green Leyland PR25 1GQ United Kingdom to 87 Birch Street Swindon SN1 5HD on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Darren Whitfield as a director on 17 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Florian Chelaru as a director on 17 October 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Dec 2015 | TM01 | Termination of appointment of Leon O'sullivan as a director on 4 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 138 Serpentine Court Bletchley Milton Keynes MK2 3QW United Kingdom to 11 Leadale Green Leyland PR25 1GQ on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Darren Whitfield as a director on 4 December 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Jared Abrams as a director on 14 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Leon O'sullivan as a director on 14 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 105 Sakura Walk Willenpark Milton Keynes MK15 9EJ United Kingdom to 138 Serpentine Court Bletchley Milton Keynes MK2 3QW on 21 July 2015 | |
15 May 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 1 May 2015 | |
14 May 2015 | AP01 | Appointment of Jared Abrams as a director on 1 May 2015 |