- Company Overview for FORT FACADES LTD (12854477)
- Filing history for FORT FACADES LTD (12854477)
- People for FORT FACADES LTD (12854477)
- More for FORT FACADES LTD (12854477)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from Jewel House Tenlons Road Nuneaton CV10 7HW England to Unit 20 Ptarmigan Place Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RX on 10 April 2024 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | AD01 | Registered office address changed from 3 the Quadrant Coventry CV1 2DY England to Jewel House Tenlons Road Nuneaton CV10 7HW on 14 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
29 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Oct 2021 | CERTNM |
Company name changed mwp central LTD\certificate issued on 26/10/21
|
|
08 Oct 2021 | AP01 | Appointment of Mr Gregory John Freeman as a director on 1 October 2021 | |
08 Oct 2021 | PSC07 | Cessation of William Jamie Roberts as a person with significant control on 1 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of William Jamie Roberts as a director on 1 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
05 Oct 2021 | AP01 | Appointment of Mrs Rachael Elizabeth Freeman as a director on 1 October 2021 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|