- Company Overview for FPE SEALS LIMITED (03725829)
- Filing history for FPE SEALS LIMITED (03725829)
- People for FPE SEALS LIMITED (03725829)
- More for FPE SEALS LIMITED (03725829)
| 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) |
|---|---|---|---|
| 05 Apr 2016 | TM01 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 | |
| 05 Apr 2016 | AP01 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 | |
| 04 Apr 2016 | AD01 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF England to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 | |
| 04 Apr 2016 | AP01 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 | |
| 04 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
| 29 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
| 17 Aug 2015 | AD01 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington County Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 | |
| 18 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
| 14 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
| 02 Oct 2014 | CERTNM |
Company name changed fpe LIMITED\certificate issued on 02/10/14
|
|
| 03 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
| 27 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
| 08 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
| 18 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
| 19 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
| 14 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
| 22 Feb 2012 | CH01 | Director's details changed for Philip Leonard Courtenay Kelly on 22 February 2012 | |
| 22 Feb 2012 | CH01 | Director's details changed for John Iain Henderson on 22 February 2012 | |
| 22 Feb 2012 | CH03 | Secretary's details changed for Sheila Christine Harrison on 22 February 2012 | |
| 25 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
| 14 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
| 30 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
| 30 Mar 2010 | CH01 | Director's details changed for Philip Leonard Courtenay Kelly on 30 March 2010 | |
| 23 Mar 2010 | AA | Full accounts made up to 30 September 2009 |