- Company Overview for FCC INDUSTRIAL UK LIMITED (07541895)
- Filing history for FCC INDUSTRIAL UK LIMITED (07541895)
- People for FCC INDUSTRIAL UK LIMITED (07541895)
- More for FCC INDUSTRIAL UK LIMITED (07541895)
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) |
---|---|---|---|
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
10 Feb 2017 | TM01 | Termination of appointment of Fcc Servicios Industriales Y Energéticos Sa as a director on 12 January 2017 | |
09 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
09 Feb 2017 | AP01 | Appointment of Ms Leyre Navarro Aranda as a director on 12 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Jesus Gonzalez Garcia as a director on 12 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Pablo Colio Abril as a director on 12 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Jose Luis Bruno Casuso as a director on 12 January 2017 | |
18 Jan 2017 | AA | Full accounts made up to 29 February 2016 | |
07 Mar 2016 | AA | Full accounts made up to 28 February 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
19 Dec 2015 | AAMD | Amended full accounts made up to 29 February 2012 | |
19 Dec 2015 | AAMD | Amended full accounts made up to 28 February 2013 | |
19 Dec 2015 | AAMD | Amended full accounts made up to 28 February 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Jose Luis Bruno on 20 February 2014 | |
18 Dec 2013 | TM01 | Termination of appointment of Antonio Avello as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Jose Luis Bruno as a director | |
22 Oct 2013 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
15 Aug 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 15 August 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |