FORTICRETE LIMITED

00221210
LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS

Documents

Documents
Date Category Description Pages
09 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2024 officers Appointment of secretary (Mr Nicholas David Martin Giles) 2 Buy now
31 Jul 2024 officers Termination of appointment of secretary (Rebecca Anne Parker) 1 Buy now
18 Jul 2024 accounts Annual Accounts 27 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 28 Buy now
10 Jul 2023 officers Change of particulars for director (Mr William David Hicks) 2 Buy now
10 Jul 2023 officers Change of particulars for director (Mr Timothy William Wright) 2 Buy now
28 Mar 2023 officers Termination of appointment of director (Darren Andrew Waters) 1 Buy now
27 Jan 2023 officers Appointment of secretary (Mrs Rebecca Anne Parker) 2 Buy now
27 Jan 2023 officers Termination of appointment of secretary (Nicholas David Martin Giles) 1 Buy now
18 Jan 2023 officers Termination of appointment of director (Mark Richmond) 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 27 Buy now
23 Jun 2022 officers Change of particulars for director (Mr Chris Mark Mcleish) 2 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 28 Buy now
04 May 2021 officers Appointment of director (Mr Darren Andrew Waters) 2 Buy now
19 Apr 2021 officers Termination of appointment of director (Mark Whitfield Houghton) 1 Buy now
08 Jan 2021 accounts Annual Accounts 30 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 officers Termination of appointment of director (Ian Alan Tichias) 1 Buy now
25 Nov 2019 officers Appointment of director (Mr Craig Holland) 2 Buy now
25 Nov 2019 officers Appointment of director (Mr William David Hicks) 2 Buy now
11 Nov 2019 officers Appointment of secretary (Mr Nicholas David Martin Giles) 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Robert Douglas) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Mark John Yates) 1 Buy now
15 Oct 2019 accounts Annual Accounts 26 Buy now
02 Sep 2019 officers Termination of appointment of director (Kevin John Sims) 1 Buy now
13 Aug 2019 officers Appointment of director (Mr Chris Mcleish) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Mark John Yates) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Timothy William Wright) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Mark Derek Brind) 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2019 officers Termination of appointment of director (John Lambert) 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Mark Whitfield Houghton) 2 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 25 Buy now
05 Apr 2018 officers Appointment of director (Mr Joseph Henry Hudson) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Wayne Martin Sheppard) 1 Buy now
22 Feb 2018 mortgage Registration of a charge 34 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 24 Buy now
30 May 2017 officers Termination of appointment of director (Angus William Bennion) 1 Buy now
30 May 2017 officers Appointment of director (Mr Ian Alan Tichias) 2 Buy now
26 May 2017 officers Appointment of director (Mr Mark Derek Brind) 2 Buy now
12 Dec 2016 accounts Annual Accounts 25 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 officers Appointment of secretary (Mr Robert Douglas) 2 Buy now
05 May 2016 officers Termination of appointment of secretary (Shamshad Khalfey) 1 Buy now
02 Jan 2016 accounts Annual Accounts 27 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2015 officers Appointment of secretary (Mrs Shamshad Khalfey) 2 Buy now
18 May 2015 officers Termination of appointment of director (Peter Davey) 1 Buy now
07 May 2015 mortgage Registration of a charge 101 Buy now
23 Apr 2015 resolution Resolution 14 Buy now
23 Dec 2014 officers Termination of appointment of director (Stephen Hardy) 1 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Stephen Philip Hardy) 1 Buy now
17 Dec 2014 capital Return of Allotment of shares 2 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 accounts Annual Accounts 27 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 27 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
30 Nov 2012 officers Change of particulars for director (Hardy Stephen) 2 Buy now
25 Sep 2012 accounts Annual Accounts 27 Buy now
22 Feb 2012 officers Appointment of director (Hardy Stephen) 2 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 27 Buy now
20 Jul 2011 officers Appointment of director (Mr Angus William Bennion) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Geoffrey Bull) 1 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2010 officers Termination of appointment of director (John Obrien) 1 Buy now
02 Oct 2010 accounts Annual Accounts 25 Buy now
25 Nov 2009 annual-return Annual Return 7 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Kevin John Sims) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr John Francis Obrien) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Wayne Martin Sheppard) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Mark Richmond) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Peter Davey) 2 Buy now
25 Nov 2009 officers Change of particulars for director (John Lambert) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Mr Stephen Philip Hardy) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Geoffrey Ronald Bull) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (Shaun Gray) 1 Buy now
28 May 2009 accounts Annual Accounts 25 Buy now
17 Feb 2009 officers Secretary appointed mr stephen philip hardy 1 Buy now
17 Feb 2009 officers Appointment terminated secretary philip jones 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from, bridle way, bootle, merseyside, L30 4UA 1 Buy now
04 Dec 2008 annual-return Return made up to 08/11/08; full list of members 9 Buy now
28 May 2008 accounts Annual Accounts 25 Buy now
02 Apr 2008 officers Director appointed peter davey logged form 2 Buy now
02 Apr 2008 officers Director appointed peter davey 1 Buy now
20 Mar 2008 officers Director's change of particulars / peter davey / 25/02/2008 1 Buy now
03 Jan 2008 accounts Annual Accounts 26 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
23 Nov 2007 annual-return Return made up to 08/11/07; full list of members 8 Buy now