Download leads from Nexok and grow your business. Find out more

FTD Building Services Limited

Documents

Total Documents37
Total Pages120

Filing History

1 March 2021Confirmation statement made on 5 February 2021 with no updates
16 February 2021Termination of appointment of Emma Rose Curtis as a secretary on 5 February 2021
1 April 2020Registered office address changed from 110 Tomswood Hill Ilford Essex IG6 2QN England to 10 Montfort Gardens Ilford IG6 2TP on 1 April 2020
5 February 2020Confirmation statement made on 5 February 2020 with updates
4 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
18 December 2019Micro company accounts made up to 31 March 2019
20 March 2019Termination of appointment of Clifford Birtles as a director on 1 March 2019
20 March 2019Termination of appointment of Clifford Birtles as a secretary on 1 March 2019
20 March 2019Appointment of Mrs Emma Rose Curtis as a secretary on 1 March 2019
20 March 2019Confirmation statement made on 17 February 2019 with no updates
20 December 2018Micro company accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 17 February 2018 with no updates
27 December 2017Micro company accounts made up to 31 March 2017
28 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
28 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
13 April 2017Confirmation statement made on 17 February 2017 with updates
13 April 2017Confirmation statement made on 17 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 March 2016Director's details changed for Mr Jason Victor Curtis on 21 June 2014
15 March 2016Director's details changed for Mr Jason Victor Curtis on 21 June 2014
16 December 2015Registered office address changed from 13 Cardinal Drive Hainault Ilford Essex IG6 2SJ to 110 Tomswood Hill Ilford Essex IG6 2QN on 16 December 2015
16 December 2015Registered office address changed from 13 Cardinal Drive Hainault Ilford Essex IG6 2SJ to 110 Tomswood Hill Ilford Essex IG6 2QN on 16 December 2015
16 November 2015Total exemption small company accounts made up to 28 February 2015
16 November 2015Total exemption small company accounts made up to 28 February 2015
8 June 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
8 June 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
8 June 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
14 May 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
14 May 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
14 May 2015Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing