- Company Overview for FORMBAR LIMITED (05155971)
- Filing history for FORMBAR LIMITED (05155971)
- People for FORMBAR LIMITED (05155971)
- Charges for FORMBAR LIMITED (05155971)
- More for FORMBAR LIMITED (05155971)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
24 Nov 2023 | MR04 | Satisfaction of charge 051559710001 in full | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
13 Dec 2019 | PSC07 | Cessation of Hannah Rosamund Lewis as a person with significant control on 25 October 2019 | |
05 Dec 2019 | PSC05 | Change of details for Hgl & Sons Limited as a person with significant control on 25 October 2019 | |
29 Nov 2019 | RP04PSC02 | Second filing for the notification of Hgl & Sons Limited as a person with significant control | |
18 Nov 2019 | PSC02 |
Notification of Hgl & Sons Limited as a person with significant control on 25 October 2019
|
|
18 Nov 2019 | PSC01 | Notification of Hannah Rosamund Lewis as a person with significant control on 25 October 2019 | |
18 Nov 2019 | PSC07 | Cessation of Simon John Nickson as a person with significant control on 25 October 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Simon John Nickson as a director on 25 October 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Patricia Nickson as a secretary on 25 October 2019 | |
25 Oct 2019 | MR01 | Registration of charge 051559710001, created on 25 October 2019 | |
07 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/06/2019 | |
26 Jul 2019 | AD01 |
Registered office address changed from Marsh House Court Drive Shillingford Wallingford Oxfordshire OX10 7ER to 133 Kynaston Road Didcot Oxfordshire OX11 8HB on 26 July 2019
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Oct 2018 | AP01 | Appointment of Mrs Hannah Rosamund Lewis as a director on 19 September 2018 |