FORTIS FOUNDATIONS CIVIL ENGINEERING LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Alice Louise Temperley as a director on 2025-08-18

View Document

18/08/2518 August 2025 NewCessation of Alice Louise Temperley as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr William John Temperley as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

04/08/254 August 2025 NewRegistered office address changed from Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA United Kingdom to Units 6-7 Thurrock Commercial Park Juliette Way Purfleet Essex RM15 4YA on 2025-08-04

View Document

31/07/2531 July 2025 NewRegistered office address changed from 124/126 Church Hill Loughton Essex IG10 1LH England to Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA on 2025-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Change of details for Mr William John Temperley as a person with significant control on 2024-01-15

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Notification of Alice Louise Temperley as a person with significant control on 2024-01-15

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

15/02/2415 February 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to 124/126 Church Hill Loughton Essex IG10 1LH on 2024-02-15

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Change of details for Mr William John Temperley as a person with significant control on 2020-08-15

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 124- 126 Church Hill Loughton Essex IG10 1LH to 6 North Street Oundle Peterborough PE8 4AL on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

17/03/2117 March 2021 Registered office address changed from , 34 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England to 124/126 Church Hill Loughton Essex IG10 1LH on 2021-03-17

View Document

31/05/2031 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT TEMPERLEY / 31/05/2020

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TEMPERLEY / 31/05/2020

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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