F & G DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 CURRSHO FROM 30/05/2011 TO 31/03/2011

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REGINALD ARTHUR GILMORE / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PETER MARTIN GILMORE

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED HENRY JOHN CORBETT TAYLOR

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER HATTON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH FAIRBAIRN

View Document

10/02/0910 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/05/06

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 RETURN MADE UP TO 20/12/01; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 8 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

08/08/968 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: G OFFICE CHANGED 02/01/96 22 HIGHFIELD RD EDGEBASTON B'HAM B15 3DP

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

07/09/947 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 EXEMPTION FROM APPOINTING AUDITORS 19/08/93

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: G OFFICE CHANGED 30/09/92 EQUITY HSE 7 ROWCHESTER COURT WHITTALL ST B'HAM B4 6DD

View Document

17/09/9217 September 1992 EXEMPTION FROM APPOINTING AUDITORS 28/08/92

View Document

17/09/9217 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: G OFFICE CHANGED 19/02/92 FIFTH FLOOR POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6DD

View Document

19/02/9219 February 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company