Advanced company searchLink opens in new window

FYLDE PLS LTD

Company number 09372001

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)
07 Feb 2017 AP01 Appointment of Mrs Jacqueline Mary Glynn as a director on 24 January 2017
07 Feb 2017 AP03 Appointment of Mrs Bernadette Mary Howarth Cox as a secretary on 24 January 2017
07 Feb 2017 TM02 Termination of appointment of Janet Mary Wroe as a secretary on 24 January 2017
31 May 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 90,000
22 Jan 2016 TM01 Termination of appointment of Anthony Robert Weber as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Russell Scott as a director on 14 January 2016
15 Jan 2016 TM01 Termination of appointment of David Guest as a director on 14 January 2016
31 Mar 2015 AP01 Appointment of Mr David Guest as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Dr Anthony Robert Weber as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mrs Bernadette Mary Howarth Cox as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Russell Scott as a director on 31 March 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 90,000
26 Feb 2015 AP03 Appointment of Mrs Janet Mary Wroe as a secretary on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Timeshare Consumer Association Ltd as a director on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Timeshare Consumer Association Ltd as a secretary on 26 February 2015
19 Feb 2015 TM01 Termination of appointment of David Guest as a director on 2 February 2015
19 Feb 2015 TM01 Termination of appointment of Bernie Howarth-Cox as a director on 2 February 2015
19 Feb 2015 TM01 Termination of appointment of a director
19 Feb 2015 TM01 Termination of appointment of Russell Scott as a director on 2 February 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 90,000