Advanced company searchLink opens in new window

FLEET INTERIORS LTD

Company number 06488186

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)
25 Oct 2011 CERTNM Company name changed ett contracts LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
25 Oct 2011 CONNOT Change of name notice
10 Aug 2011 SH08 Change of share class name or designation
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 101
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
10 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 Aug 2011 AP01 Appointment of Mr Glen Greenwell as a director
30 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
02 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 2 March 2010
02 Mar 2010 CH03 Secretary's details changed for Ian Charles Bubb on 30 January 2010
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 76
14 Nov 2009 CH03 Secretary's details changed for Ian Charles Bubb on 1 October 2009
25 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
13 Aug 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
30 Jan 2009 363a Return made up to 30/01/09; full list of members
30 Jan 2008 NEWINC Incorporation