FTP BERKSHIRE LIMITED

Company Documents

DateDescription
06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY SEBBORN

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM HOLLYWOOD HOUSE HERMITAGE ROAD COLD ASH THATCHAM BERKSHIRE RG18 9JH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 05/01/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MOSLEY

View Document

05/04/135 April 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/07/1119 July 2011 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR MICHAEL ALEXANDER JOHN FRASER MUNRO

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR TERRY SEBBORN

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SEBBORN

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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