Advanced company searchLink opens in new window

FORTUS YORKSHIRE LIMITED

Company number 05928925

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)
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
23 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
05 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
17 May 2013 AP03 Appointment of Mr Barry Bishop as a secretary
17 May 2013 TM02 Termination of appointment of Kathleen Bennett as a secretary
14 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
09 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
09 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
10 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Andrew Gordon Simpson on 8 September 2010
09 Sep 2010 CH01 Director's details changed for Ray Howard on 8 September 2010
28 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
10 Sep 2009 363a Return made up to 08/09/09; full list of members
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Jul 2009 287 Registered office changed on 29/07/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Nov 2008 363a Return made up to 08/09/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
05 Mar 2008 288a Director appointed andrew gordon simpson
05 Dec 2007 363s Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 2007 288a New director appointed
08 Dec 2006 395 Particulars of mortgage/charge
21 Nov 2006 225 Accounting reference date extended from 30/09/07 to 30/11/07
01 Nov 2006 88(2)R Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100