F S P EMPLOYEE BENEFIT TRUST LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/01/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWIE WHIGHAM / 01/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2013

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUY TURNER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR BARRY PRITCHARD

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER TURNER / 01/01/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/01/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2011

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED WILLOUGHBY (559) LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information