Advanced company searchLink opens in new window

FILMORE AND UNION LIMITED

Company number 08277436

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)
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
  • GBP 136.12
03 Nov 2015 SH02 Sub-division of shares on 8 October 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 08/10/2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 136.12702
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
  • RES13 ‐ Sub division 21/07/2015
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
  • GBP 105
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
  • GBP 105
12 Sep 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 March 2013
01 Aug 2013 MR01 Registration of charge 082774360001