- Company Overview for FC ARCHITECTURE LIMITED (07430312)
- Filing history for FC ARCHITECTURE LIMITED (07430312)
- People for FC ARCHITECTURE LIMITED (07430312)
- More for FC ARCHITECTURE LIMITED (07430312)
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 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Sep 2014 | AD01 | Registered office address changed from Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on 13 September 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD01 | Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Stuart Fenton-Coopland on 8 November 2010 | |
04 Nov 2010 | NEWINC |
Incorporation
|