Advanced company searchLink opens in new window

FMD LIMITED

Company number 03729720

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)
10 Nov 2015 AA Accounts for a small company made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mrs Clare Davies on 27 January 2015
20 Jan 2015 AD01 Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to Unit 1 Griffin Business Park Walmer Way Chelmsley Wood Solihull West Midlands B37 7UX on 20 January 2015
24 Nov 2014 AA Accounts for a small company made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
27 Jan 2014 AA Accounts for a small company made up to 30 April 2013
06 Dec 2013 AP01 Appointment of Mr Grant Jordan as a director
04 Dec 2013 AP01 Appointment of Mr David Michael Cooke as a director
04 Dec 2013 TM01 Termination of appointment of Catherine Bland as a director
25 Jul 2013 AP01 Appointment of Mrs Clare Davies as a director
24 Jul 2013 TM01 Termination of appointment of Glenn Leech as a director
24 Jul 2013 TM01 Termination of appointment of Patrick King as a director
07 Jun 2013 AP01 Appointment of Mr David Emerson Morton as a director
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Jun 2013 AD02 Register inspection address has been changed
04 Dec 2012 AA Accounts for a small company made up to 30 April 2012
23 Nov 2012 CH01 Director's details changed for Mrs Catherine Mary Bland on 5 November 2012
03 Sep 2012 TM02 Termination of appointment of Catherine Bland as a secretary
03 Sep 2012 AP03 Appointment of Mr Alex Smith as a secretary
03 Sep 2012 AP01 Appointment of Mr Tom Rodger as a director
03 Sep 2012 TM01 Termination of appointment of Simon Gage as a director
12 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
23 Dec 2011 AP03 Appointment of Mrs Catherine Mary Bland as a secretary
23 Dec 2011 TM01 Termination of appointment of David Morton as a director