- Company Overview for FILMORE AND UNION LIMITED (08277436)
- Filing history for FILMORE AND UNION LIMITED (08277436)
- People for FILMORE AND UNION LIMITED (08277436)
- Charges for FILMORE AND UNION LIMITED (08277436)
- Insolvency for FILMORE AND UNION LIMITED (08277436)
- More for FILMORE AND UNION LIMITED (08277436)
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) |
---|---|---|---|
04 Sep 2017 | AP01 | Appointment of Mr Michael Andrew Kendall-Smith as a director on 29 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Christopher Edward Gardner Boyes as a director on 29 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Kevin John Bacon as a director on 29 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Andrew Stephen Carnell on 4 August 2017 | |
29 Jul 2017 | AP01 | Appointment of Mr Andrew Stephen Carnell as a director on 28 July 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
07 May 2016 | TM01 | Termination of appointment of William Thomas Pugh as a director on 1 March 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
03 Nov 2015 | SH02 | Sub-division of shares on 8 October 2015 | |
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 Oct 2015 | AD01 | Registered office address changed from 16a High Street Wetherby West Yorkshire LS22 6LT to 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 29 October 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | SH02 | Sub-division of shares on 21 July 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
15 Apr 2014 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2014 | AP01 | Appointment of William Thomas Pugh as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Sep 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
01 Aug 2013 | MR01 | Registration of charge 082774360001 |