(CH01) On 1st October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th July 2022 secretary's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th September 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th September 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fisher tomlin LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 13th April 2012
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 27th September 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 21st October 2008 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/07/2008 from 10 melbourne business court millennium way pride park derby derbyshire DE24 8LZ
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 1st November 2007 with complete member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 1st November 2007 with complete member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 1st, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 1st, December 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 20th October 2006 with complete member list
filed on: 20th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 20th October 2006 with complete member list
filed on: 20th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 18th October 2005 with complete member list
filed on: 18th, October 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 18th October 2005 with complete member list
filed on: 18th, October 2005
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on 4th November 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 4th November 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2004
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed surefast construction LIMITEDcertificate issued on 26/10/04
filed on: 26th, October 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed surefast construction LIMITEDcertificate issued on 26/10/04
filed on: 26th, October 2004
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 20th, October 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 20th, October 2004
| address
|
Free Download
(1 page)
|
(288a) On 20th October 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 20th October 2004 Secretary resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On 20th October 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 20th October 2004 New secretary appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 20th October 2004 Director resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On 20th October 2004 Director resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On 20th October 2004 New secretary appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 20th October 2004 Secretary resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, September 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2004
| incorporation
|
Free Download
(18 pages)
|