Advanced company searchLink opens in new window

FORTUS NORFOLK LIMITED

Company number 06730296

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)
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
23 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 November 2009
13 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Robert Farrow on 22 October 2009
13 Nov 2009 CH01 Director's details changed for Stephen John Bellett James on 22 October 2009
29 Jul 2009 287 Registered office changed on 29/07/2009 from c/o blanche & co thames house wellington street london SE18 6NZ
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Feb 2009 288a Director appointed robert farrow
24 Feb 2009 288a Director appointed stephen john bellett james
31 Oct 2008 288a Director and secretary appointed barry bishop
31 Oct 2008 288a Director appointed antony david streams
23 Oct 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
23 Oct 2008 288b Appointment terminated director dunstana davies
22 Oct 2008 NEWINC Incorporation