Advanced company searchLink opens in new window

FPE SEALS LIMITED

Company number 03725829

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1,808,000
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
  • GBP 1,808,000
02 Oct 2014 CERTNM Company name changed fpe LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP 1,808,000
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