THE FUCHSIA (NEWTON ABBOT) LIMITED
Company Documents
Date | Description |
---|---|
13/12/1613 December 2016 | 30/09/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | PREVSHO FROM 31/03/2017 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CUSENIER |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES HARTMINK / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CUSENIER / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
24/03/0724 March 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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