Advanced company searchLink opens in new window

FOLLAND AEROTECH LIMITED

Company number 07839096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap/company business 21/12/2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
11 May 2016 MR01 Registration of charge 078390960003, created on 10 May 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,002
26 Nov 2015 CH01 Director's details changed for Mr Colin Frederick Baker on 24 November 2014
26 Nov 2015 CH01 Director's details changed for Mr Colin Frederick Baker on 30 April 2014
26 Nov 2015 AP01 Appointment of Mrs Gillian Lewry as a director on 24 November 2014
19 Nov 2015 TM01 Termination of appointment of Stanley Lewry as a director on 24 November 2014
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,002
24 Nov 2014 CH01 Director's details changed for Mr Colin Frederick Baker on 30 April 2014
24 Nov 2014 CH01 Director's details changed for Mr Stanley Lewry on 8 November 2011
28 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,002
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
05 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
19 Apr 2012 AD01 Registered office address changed from Zenith House 5 Cawtes Reach Brooke Avenue, Warsash Southampton Hampshire SO31 9EA England on 19 April 2012
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)