Advanced company searchLink opens in new window

FC RETAIL SERVICES LIMITED

Company number 06018193

Filter by category

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)
30 Jan 2019 CH01 Director's details changed for Mr Colin Stewart Flanagan on 23 January 2019
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
20 Nov 2018 AA Accounts for a small company made up to 31 March 2018
16 Nov 2018 MR01 Registration of charge 060181930002, created on 16 November 2018
16 Nov 2018 MR01 Registration of charge 060181930001, created on 16 November 2018
19 Oct 2018 TM01 Termination of appointment of Guy Kingsley Berwick as a director on 30 September 2018
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
16 Oct 2017 AA Full accounts made up to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc amendment ) was registered on 11/10/2022.
25 Oct 2016 AA Full accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
19 Oct 2015 AA Accounts for a small company made up to 31 March 2015
18 Feb 2015 AP01 Appointment of Mr Julian Matthew Middleton as a director on 1 February 2015
18 Feb 2015 AP01 Appointment of Mr Charles Robert Stephen Powell as a director on 1 February 2015
18 Feb 2015 TM01 Termination of appointment of Charles Nigel Cullen as a director on 2 February 2015
18 Feb 2015 TM01 Termination of appointment of Richard Bullock as a director on 2 February 2015
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
06 Nov 2014 AA Accounts for a small company made up to 31 March 2014
22 Apr 2014 AUD Auditor's resignation
06 Jan 2014 TM01 Termination of appointment of Sophie Philippon-Thomas as a director
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
18 Oct 2013 AA Accounts for a small company made up to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Jonathan David Frank Jefferies on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Guy Kingsley Berwick on 6 December 2012