FEDERATION OF MASTER BUILDERS LIMITED
Company number 00368163
- Company Overview for FEDERATION OF MASTER BUILDERS LIMITED (00368163)
- Filing history for FEDERATION OF MASTER BUILDERS LIMITED (00368163)
- People for FEDERATION OF MASTER BUILDERS LIMITED (00368163)
- Charges for FEDERATION OF MASTER BUILDERS LIMITED (00368163)
- More for FEDERATION OF MASTER BUILDERS LIMITED (00368163)
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 May 2018 | AP01 | Appointment of Mr Ian Anthony Henderson as a director on 16 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of James Robert Mckechnie as a director on 16 May 2018 | |
13 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Ronald Scott Pennycook as a director on 9 September 2016 | |
15 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Stephen Eugene Mulligan as a director on 4 December 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Ian Lowry as a director on 4 December 2015 | |
16 Nov 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
26 Oct 2015 | AP01 | Appointment of Mr Roger Housden as a director on 7 September 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 May 2015 | AP01 | Appointment of Mr Kevin Anthony Ireland as a director on 19 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Brian James Sutherland as a director on 9 March 2015 | |
10 Oct 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
10 Oct 2014 | CH01 | Director's details changed for Stephen Eugene Mulligan on 13 September 2014 | |
10 Oct 2014 | CH01 | Director's details changed for James George Barton on 13 September 2014 | |
10 Oct 2014 | CH04 | Secretary's details changed for Bridge Secretaries Limited on 13 September 2014 | |
10 Oct 2014 | CH01 | Director's details changed for James Robert Mckechnie on 13 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Derek George Bostock as a director on 13 September 2014 | |
05 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 May 2014 | MR04 | Satisfaction of charge 5 in full | |
02 Apr 2014 | AP04 | Appointment of Bridge Secretaries Limited as a secretary | |
01 Apr 2014 | AD01 | Registered office address changed from , David Croft House 25 Ely Place, London, EC1N 6TD, United Kingdom on 1 April 2014 | |
10 Feb 2014 | TM02 | Termination of appointment of Nazir Haji as a secretary |