Advanced company searchLink opens in new window

FK FACADES LIMITED

Company number 02874877

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)
04 Jan 2018 AP01 Appointment of Mr Philip Mark Norris as a director on 4 January 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
06 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
06 Apr 2016 CONNOT Change of name notice
27 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
19 Nov 2015 AA Accounts for a medium company made up to 31 March 2015
10 Aug 2015 MR04 Satisfaction of charge 2 in full
16 Dec 2014 MR04 Satisfaction of charge 1 in full
26 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,000
26 Nov 2014 CH01 Director's details changed for Mr Francis Anthony Keenan on 12 December 2013
15 Sep 2014 TM01 Termination of appointment of Paul Richardson as a director on 29 August 2014
02 Sep 2014 AA Accounts for a medium company made up to 31 March 2014
01 Jul 2014 MR01 Registration of charge 028748770003
15 Jan 2014 AD01 Registered office address changed from Keenan House Barlow Road Levenshulme Manchester M19 3JD on 15 January 2014
18 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5,000
28 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
18 Sep 2012 AP01 Appointment of Mr Paul Richardson as a director
14 Mar 2012 CC04 Statement of company's objects
14 Mar 2012 MEM/ARTS Memorandum and Articles of Association
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association