FASTBOLT DISTRIBUTORS (UK) LIMITED
Company number 01660120
- Company Overview for FASTBOLT DISTRIBUTORS (UK) LIMITED (01660120)
- Filing history for FASTBOLT DISTRIBUTORS (UK) LIMITED (01660120)
- People for FASTBOLT DISTRIBUTORS (UK) LIMITED (01660120)
- Charges for FASTBOLT DISTRIBUTORS (UK) LIMITED (01660120)
- More for FASTBOLT DISTRIBUTORS (UK) LIMITED (01660120)
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) |
---|---|---|---|
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
17 Apr 2018 | AP03 | Appointment of Ms Juliet Ware as a secretary on 17 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Martin Christopher Hamilton Vey as a secretary on 17 April 2018 | |
24 Jan 2018 | AP03 | Appointment of Mr Martin Christopher Hamilton Vey as a secretary on 24 January 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of Robert James Brunger as a secretary on 24 January 2018 | |
23 Oct 2017 | TM01 | Termination of appointment of Robert James Brunger as a director on 23 October 2017 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mr Robert James Brunger on 21 November 2016 | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
30 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
08 Nov 2013 | CH01 | Director's details changed for It Director Amanda Elizabeth True on 5 April 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Robert James Brunger on 6 October 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
02 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
12 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Aug 2011 | AP01 | Appointment of It Director Amanda Elizabeth True as a director | |
04 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
17 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:15
|