Advanced company searchLink opens in new window

FORT COTTAGES LIMITED

Company number 07060104

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)
07 Mar 2024 AA Micro company accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Jun 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mrs Ann Fletcher on 1 November 2016
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
27 Jun 2016 AD01 Registered office address changed from Penrhyn St. Brides View Solva Haverfordwest Dyfed SA62 6TB to 6 st. Johns Court Vicars Lane Chester CH1 1QE on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of Nigel David Bowie as a director on 26 April 2016
27 Jun 2016 TM01 Termination of appointment of Ian Alexander Bowie as a director on 26 April 2016
27 Jun 2016 TM01 Termination of appointment of David Alexander Bowie as a director on 26 April 2016
17 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 Dec 2015 AD01 Registered office address changed from Morawelon Fort Road Solva Haverfordwest Pembrokeshire SA62 6TG to Penrhyn St. Brides View Solva Haverfordwest Dyfed SA62 6TB on 17 December 2015
10 Aug 2015 AA Accounts for a small company made up to 31 October 2014