- Company Overview for FASTENAL EUROPE LTD (SC370971)
- Filing history for FASTENAL EUROPE LTD (SC370971)
- People for FASTENAL EUROPE LTD (SC370971)
- More for FASTENAL EUROPE LTD (SC370971)
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) |
---|---|---|---|
22 Apr 2015 | AP01 | Appointment of Jeffery Michael Watts as a director on 1 April 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Unit 3 Whittle Place Kingsway Park Kingsway West Dundee DD2 4TD to Unit M&N Glasgow Trade Park Glasgow G69 6GA on 27 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Aug 2014 | AUD | Auditor's resignation | |
09 Jul 2014 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
09 Jul 2014 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
27 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
26 Feb 2014 | CH01 | Director's details changed for Andrew Davidson on 10 January 2014 | |
21 Feb 2014 | AP01 | Appointment of Andrew Davidson as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Andrew Taylor as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Apr 2013 | TM01 | Termination of appointment of David Donuhue as a director | |
11 Apr 2013 | AP01 | Appointment of Andrew Taylor as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Darryl Dvorak as a director | |
31 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
20 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2012 | CH01 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012 | |
13 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 |