FORTIS FOUNDATIONS CIVIL ENGINEERING LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Alice Louise Temperley as a director on 2025-08-18 |
18/08/2518 August 2025 New | Cessation of Alice Louise Temperley as a person with significant control on 2025-08-18 |
18/08/2518 August 2025 New | Change of details for Mr William John Temperley as a person with significant control on 2025-08-18 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
04/08/254 August 2025 New | Registered 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 |
31/07/2531 July 2025 New | Registered 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 |
23/05/2523 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Change of details for Mr William John Temperley as a person with significant control on 2024-01-15 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Notification of Alice Louise Temperley as a person with significant control on 2024-01-15 |
09/03/249 March 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
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 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Change of details for Mr William John Temperley as a person with significant control on 2020-08-15 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-25 with updates |
14/06/2114 June 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
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 |
31/05/2031 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT TEMPERLEY / 31/05/2020 |
31/05/2031 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TEMPERLEY / 31/05/2020 |
26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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