FUSE WORKERS CO-OP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

01/10/231 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM 4B ORCHARD ROAD STREET SOMERSET BA16 0BT ENGLAND

View Document

20/03/1620 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 18/03/2016

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 13 TURSTIN ROAD GLASTONBURY SOMERSET BA6 8HD ENGLAND

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O NICK RICHARDSON 24A MARKET PLACE BELPER DERBYSHIRE DE56 1FZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 04/08/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 04/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 04/08/13 NO MEMBER LIST

View Document

02/06/132 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 04/08/12 NO MEMBER LIST

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 04/08/11 NO MEMBER LIST

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 11/04/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 129 NOTTINGHAM ROAD BELPER DERBYSHIRE DE56 1JH UNITED KINGDOM

View Document

17/09/1017 September 2010 04/08/10 NO MEMBER LIST

View Document

30/05/1030 May 2010 APPOINTMENT TERMINATED, DIRECTOR INDRA DONFRANCESCO

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 2 CHEVIN VIEW BELPER DERBYSHIRE DE56 1BB UNITED KINGDOM

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 13/05/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 13/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 237 WISTON ROAD BRIGHTON EAST SUSSEX BN2 5PT UK

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARTIN RICHARDSON / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RICHARDSON / 13/04/2010

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RICHARDSON / 06/11/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 14 RUGBY PLACE BRIGHTON BN2 5JA

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HAND

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 1 THE CLIFF BRIGHTON EAST SUSSEX BN2 5RF

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 04/08/05

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 4 HERBERT ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9AE

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 2 HERBERT ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9AE

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 50 WHATELEY ROAD HANDS WORTH BIRMINGHAM WEST MIDLANDS B21 9JD

View Document

26/09/0326 September 2003 ANNUAL RETURN MADE UP TO 04/08/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 04/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 04/08/01

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 82 WHATELEY ROAD BIRMINGHAM WEST MIDLANDS B21 9JD

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 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