CS01 |
Confirmation statement with no updates 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 27th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 27th January 2023, company appointed a new person to the position of a secretary
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 8th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 8th November 2019, company appointed a new person to the position of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 31st August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093293950002 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093293950002, created on 22nd February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Devonshire House Mayfair Place London W1J 8AJ on 16th February 2017 to Ibstock Building Products Limited Leicester Road Ibstock Leicestershire LE67 6HS
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 22nd April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 22nd April 2016, company appointed a new person to the position of a secretary
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 10500000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 093293950001 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
AP03 |
On 1st June 2015, company appointed a new person to the position of a secretary
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed figgs uk LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2015
filed on: 15th, April 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th March 2015
filed on: 15th, April 2015
| officers
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 105000000.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 25th February 2015
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th February 2015
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093293950001, created on 26th February 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th November 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|