FOLDING SLIDING DOORS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02

View Document

27/08/2527 August 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory Limited Third Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-27

View Document

16/08/2416 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Registered office address changed from Fsd Works Hopbine Avenue West Bowling Bradford BD5 8ER to C/O Pkf Littlejohn Advisory Limited Third Floor One Park Row Leeds LS1 5HN on 2024-08-16

View Document

29/05/2429 May 2024 Satisfaction of charge 2 in full

View Document

27/03/2427 March 2024 Registration of charge 042673860003, created on 2024-03-21

View Document

27/03/2427 March 2024 Registration of charge 042673860004, created on 2024-03-21

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/12/2318 December 2023 Cessation of Tracey Ann Shearman as a person with significant control on 2023-12-11

View Document

18/12/2318 December 2023 Cessation of Paul Anthony Shearman as a person with significant control on 2023-12-11

View Document

18/12/2318 December 2023 Notification of Byzylivin Ltd as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

07/11/237 November 2023 Termination of appointment of Kirstie Wormald as a secretary on 2023-11-06

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/06/2315 June 2023 Appointment of Mrs Tracey Ann Shearman as a director on 2023-05-29

View Document

05/06/235 June 2023 Termination of appointment of Noreen Laurette Yvette Williams as a director on 2023-06-05

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

08/07/208 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN SHEARMAN / 20/04/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SHEARMAN / 20/04/2020

View Document

02/06/202 June 2020 20/04/20 STATEMENT OF CAPITAL GBP 5700

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHARFE

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MISS NOREEN LAURETTE YVETTE WILLIAMS

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WHARFE / 01/12/2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEARMAN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY SHEARMAN

View Document

02/05/122 May 2012 SECRETARY APPOINTED MRS KIRSTIE WORMALD

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY SHEARMAN

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN SHEARMAN / 26/07/2010

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHARFE / 26/07/2010

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 750

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG GARSIDE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: TUDOR MILL, TUDOR STREET OFF PARK LANE BRADFORD WEST YORKSHIRE BD5 7PZ

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 9 MARKFIELD DRIVE LOWMOOR BRADFORD WEST YORKSHIRE BD12 0UN

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 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