- Company Overview for F&D INVESTMENTS LTD (08865788)
- Filing history for F&D INVESTMENTS LTD (08865788)
- People for F&D INVESTMENTS LTD (08865788)
- Charges for F&D INVESTMENTS LTD (08865788)
- More for F&D INVESTMENTS LTD (08865788)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Dominic Mark Hyett on 11 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Mr Fergus Craig William Ahern on 12 August 2019 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Dominic Mark Hyett on 12 August 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Dominic Mark Hyett on 8 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for Mr Dominic Mark Hyett on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Fergus Craig William Ahern on 29 January 2019 | |
29 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
29 Jan 2019 | PSC07 | Cessation of Fergus Craig William Ahern as a person with significant control on 6 April 2016 | |
29 Jan 2019 | AD01 | Registered office address changed from 5 Margaret Road Romford RM2 5SH to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 29 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Dominic Mark Hyett as a person with significant control on 6 April 2016 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |