Advanced company searchLink opens in new window

FOLLY MILL FASTENERS LIMITED

Company number 03543677

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
05 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
17 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 8 June 2021
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2019
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
12 Oct 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
25 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
24 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
23 Jan 2019 CH01 Director's details changed for James David Petyt on 15 July 2010
23 Jan 2019 CH01 Director's details changed for Tracy Petyt on 15 July 2010
23 Jan 2019 CH01 Director's details changed for James David Petyt on 15 July 2010
23 Jan 2019 CH03 Secretary's details changed for Tracy Petyt on 15 July 2010
23 Jan 2019 PSC04 Change of details for Mr Jim Petyt as a person with significant control on 15 July 2016
13 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
27 Jun 2018 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Unit 5 the Cobalt Centre Kineton Road Southam Warwickshire CV47 0FD on 27 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates