FTP CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1322 August 2013 SECRETARY APPOINTED MRS ELIZABETH ANNE SEBBORN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MOSLEY

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SEBBORN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR TERRY WILLIAM SEBBORN

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY TERRY SEBBORN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY SEBBORN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE SEBBORN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR RONALD SHANE MOSLEY

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED SIMON RING

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 33 CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: MANOR FARM CHILMARK SALISBURY WILTSHIRE SP3 5AG

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: VICTORIA HOUSE 39 WINCHESTER STREET, BASINGSTOKE HAMPSHIRE RG21 7EQ

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 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