FTW LAND CONSULTANT LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 210 SOUTH STREET ROMFORD RM1 1TR ENGLAND |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM MARK BALL & CO 8 HOLGATE COURT 4-10 WESTERN ROAD ROMFORD ESSEX RM1 3JS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/04/1315 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/04/1216 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY MARK BALL & CO |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS WATKINS / 13/04/2010 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 10 ASKEW HOUSE, ASKEW FARM LANE GRAYS ESSEX RM17 5XR |
31/05/0631 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | NC INC ALREADY ADJUSTED 29/06/04 |
21/07/0421 July 2004 | £ NC 100/5000 29/06/0 |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
15/04/0415 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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