FST CONSUMABLES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Rema Tip Top Holdings Uk Ltd as a person with significant control on 2024-09-18

View Document

25/07/2525 July 2025 NewCessation of Firstserve Holdings Limited as a person with significant control on 2024-09-18

View Document

11/03/2511 March 2025 Satisfaction of charge 15 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a director on 2022-03-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR STEPHEN JOHN GODRICH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACARTHUR

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF FIRSTSERVE GROUP LIMITED AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTSERVE HOLDINGS LIMITED

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/12/1713 December 2017 ADOPT ARTICLES 23/11/2017

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MACARTHUR

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WILDING

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4LB

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACARTHUR

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK BRIAN INSLEY

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTSERVE GROUP LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MELANIE MACARTHUR / 17/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NOEL WILDING / 17/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 17/06/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 17/06/2013

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY SARATH

View Document

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 AUDITORS RESIGNATION

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ

View Document

24/06/1024 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MELANIE MACARTHUR / 09/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 09/06/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALEXANDER SARATH / 09/06/2010

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM

View Document

12/03/1012 March 2010 SECTIONS 176(6) AND 177 25/02/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED BARRY ALEXANDER SARATH

View Document

03/07/093 July 2009 DIRECTOR APPOINTED GILLIAN MELANIE MACARTHUR

View Document

03/07/093 July 2009 DIRECTOR APPOINTED RON NOEL WILDING

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED FIRSTSERVE TRADE LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

01/12/061 December 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 COMPANY NAME CHANGED TRUST PARTS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4CB

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5GD

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ADOPT MEM AND ARTS 12/07/98

View Document

20/07/9820 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9820 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/07/98

View Document

06/07/986 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: LATIMER ROAD LUTON LU1 3BH

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 S386 DISP APP AUDS 19/07/94

View Document

25/07/9425 July 1994 S366A DISP HOLDING AGM 19/07/94

View Document

25/07/9425 July 1994 S252 DISP LAYING ACC 19/07/94

View Document

13/06/9413 June 1994 AUDITOR'S RESIGNATION

View Document

07/06/947 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 ADOPT MEM AND ARTS 25/11/93

View Document

03/11/933 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

21/09/9321 September 1993 ALTER MEM AND ARTS 14/09/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 9 JOHN STREET LONDON WC1N 2ES

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 10/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 01/11/85

View Document

22/06/8222 June 1982 INCREASE IN NOMINAL CAPITAL

View Document

07/12/777 December 1977 CHANGE TO SHARE CAPITAL

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