FUTURE ADVANCED MANUFACTURE LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Full accounts made up to 2023-04-30

View Document

12/04/2412 April 2024 Registration of charge 015437170005, created on 2024-04-10

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Registration of charge 015437170004, created on 2023-09-28

View Document

07/07/237 July 2023 Appointment of Mr Michael Edward Scaum as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Craig Warrick Peterson as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Martin Hardens as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Kevin Barry Smith as a director on 2023-07-06

View Document

05/05/235 May 2023 Full accounts made up to 2022-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-04-30

View Document

18/02/2218 February 2022 Termination of appointment of Sean Nicholas Taylor as a director on 2022-02-18

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Termination of appointment of Louise Claire Willis as a secretary on 2021-11-04

View Document

09/11/219 November 2021 Appointment of Mr Ashok Joseph D'sa as a director on 2021-11-04

View Document

05/11/215 November 2021 Satisfaction of charge 2 in full

View Document

04/11/214 November 2021 Registration of charge 015437170003, created on 2021-11-04

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
UNIT 18
BAMFURLONG INDUSTRIAL PARK
STAVERTON CHELTENHAM
GLOUCESTERSHIRE
GL51 6SX

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WARRICK PETERSON / 01/01/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE WILLIS / 01/01/2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JONATHAN DAVID ELLWOOD

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER O'HARA / 14/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WARRICK PETERSON / 14/12/2009

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/03/0829 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0829 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SULLIVAN

View Document

10/03/0810 March 2008 SECRETARY APPOINTED LOUISE CLAIRE WILLIS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANGELA SULLIVAN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED CRAIG WARRICK PETERSON

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED UNIVERSAL TOOL (GLOUCESTER) CO. LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

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

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

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

21/02/8721 February 1987

View Document

24/01/8724 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/06/8627 June 1986

View Document

19/06/8519 June 1985 ANNUAL RETURN MADE UP TO 07/05/85

View Document

06/02/816 February 1981 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