Advanced company searchLink opens in new window

FOLKESWORTH ABILITY LTD

Company number 09543654

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)
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
  • GBP 1
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