BRITISH FENESTRATION RATING COUNCIL LIMITED
Company number 05649431
- Company Overview for BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431)
- Filing history for BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431)
- People for BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431)
- More for BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Sep 2018 | AP01 | Appointment of Mrs Anda Jane Gregory as a director on 6 September 2018 | |
02 Jan 2018 | AP03 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
27 Nov 2017 | CH01 | Director's details changed for Miss Elizabeth Mary Clarke on 27 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Miss Elizabeth Mary Clarke as a director on 27 November 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | AP03 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Toby Blamey as a director on 2 November 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | TM01 | Termination of appointment of Giles Dominic Willson as a director on 20 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Chris John Mayne as a director on 20 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mrs Jane Mccallion as a director on 20 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Stephen Andrew Forbes as a director on 7 July 2016 | |
24 Dec 2015 | AP03 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|