- Company Overview for FC HARDWARE LIMITED (07089363)
- Filing history for FC HARDWARE LIMITED (07089363)
- People for FC HARDWARE LIMITED (07089363)
- More for FC HARDWARE LIMITED (07089363)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
23 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | AD01 | Registered office address changed from 1 Charles Road Hoylake Merseyside CH47 3BS to 1 Charles Road Wirral CH47 2DH on 29 May 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Simon Nicholas Valentine on 11 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Simon Nicholas Valentine on 8 December 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Nicola Valentine as a director on 5 October 2017 | |
05 Oct 2017 | PSC07 | Cessation of Nicola Valentine as a person with significant control on 5 October 2017 | |
26 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2017
|
|
26 Sep 2017 | SH03 | Purchase of own shares. | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Oct 2015 | AD01 | Registered office address changed from 16 Clydesdale Road Wirral CH47 3AP to 1 Charles Road Hoylake Merseyside CH47 3BS on 1 October 2015 |