FUERST DAY LAWSON (U.S.A.) LIMITED

01867013
METROPOLITAN WHARF 70 WAPPING WALL LONDON ENGLAND E1W 3SS

Documents

Documents
Date Category Description Pages
03 Jul 2024 officers Termination of appointment of director (William Eric Beatty) 1 Buy now
15 Feb 2024 officers Appointment of director (Christopher Michael Poole) 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Charles Calvert Thomas) 1 Buy now
15 Feb 2024 officers Termination of appointment of director (Jeff Hull) 1 Buy now
15 Feb 2024 officers Termination of appointment of director (Stewart Antony Baseley) 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 32 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 mortgage Registration of a charge 60 Buy now
07 Jul 2022 accounts Annual Accounts 32 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 34 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 29 Buy now
02 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2020 officers Appointment of director (Mr William Eric Beatty) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Mac Mardi) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 officers Appointment of secretary (Mr Charles John Coulson) 2 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Guy Neville Humphry Baker) 1 Buy now
03 Sep 2019 officers Termination of appointment of director (Guy Neville Humphry Baker) 1 Buy now
03 Sep 2019 officers Termination of appointment of director (Michael Robert Nicolais) 1 Buy now
25 Jul 2019 accounts Annual Accounts 29 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 28 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 28 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 officers Appointment of director (Mr Jeff Hull) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Christopher Mcrorie) 1 Buy now
13 Jun 2016 accounts Annual Accounts 15 Buy now
07 Mar 2016 resolution Resolution 28 Buy now
01 Mar 2016 mortgage Registration of a charge 19 Buy now
23 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2016 officers Appointment of director (Mr Michael Robert Nicolais) 2 Buy now
22 Feb 2016 officers Appointment of director (Mr Charles Calvert Thomas) 2 Buy now
22 Feb 2016 officers Appointment of director (Mr Christopher Mcrorie) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Mac Mardi) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Stewart Antony Baseley) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Fox Roy Merchants Limited) 1 Buy now
05 Jan 2016 officers Appointment of director (Dr Gareth Steven Elwin) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (J C Duffus & Co (London) Limited) 1 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 15 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 15 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Change of particulars for secretary (Mr Guy Neville Humphry Baker) 1 Buy now
17 May 2013 accounts Annual Accounts 13 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 15 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 resolution Resolution 8 Buy now
13 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
21 Jun 2011 accounts Annual Accounts 13 Buy now
29 Dec 2010 officers Appointment of director (Mr Guy Neville Humphry Baker) 2 Buy now
07 Dec 2010 officers Change of particulars for corporate director (Fox Roy Merchants Limited) 2 Buy now
07 Dec 2010 officers Change of particulars for corporate director (J C Duffus & Co (London) Limited) 2 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
17 May 2010 accounts Annual Accounts 13 Buy now
08 Dec 2009 resolution Resolution 2 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for corporate director (J C Duffus & Co (London) Limited) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate director (Fox Roy Merchants Limited) 2 Buy now
28 May 2009 accounts Annual Accounts 14 Buy now
11 Dec 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
27 May 2008 accounts Annual Accounts 14 Buy now
13 Dec 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
16 May 2007 accounts Annual Accounts 14 Buy now
15 Dec 2006 annual-return Return made up to 16/11/06; full list of members 7 Buy now
17 May 2006 accounts Annual Accounts 11 Buy now
28 Dec 2005 annual-return Return made up to 16/11/05; full list of members 7 Buy now
02 Jul 2005 accounts Annual Accounts 11 Buy now
15 Dec 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 11 Buy now
09 Feb 2004 officers New secretary appointed 4 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
26 Nov 2003 annual-return Return made up to 16/11/03; full list of members 7 Buy now
09 Jun 2003 accounts Annual Accounts 12 Buy now
07 Dec 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 11 Buy now
22 Nov 2001 annual-return Return made up to 16/11/01; full list of members 6 Buy now
30 May 2001 accounts Annual Accounts 11 Buy now
28 Nov 2000 annual-return Return made up to 16/11/00; full list of members 6 Buy now
16 May 2000 accounts Annual Accounts 11 Buy now
26 Nov 1999 annual-return Return made up to 16/11/99; full list of members 6 Buy now
25 May 1999 accounts Annual Accounts 11 Buy now
05 May 1999 address Registered office changed on 05/05/99 from: st clare house 30-33 minories london EC3N 1LN 1 Buy now
08 Dec 1998 annual-return Return made up to 16/11/98; no change of members 4 Buy now
12 May 1998 accounts Annual Accounts 11 Buy now
11 Dec 1997 annual-return Return made up to 16/11/97; full list of members 6 Buy now
08 Jul 1997 officers Director resigned 1 Buy now
08 Jul 1997 officers Director resigned 1 Buy now
08 Jul 1997 officers New director appointed 2 Buy now
08 Jul 1997 officers New director appointed 2 Buy now
02 Jul 1997 accounts Annual Accounts 11 Buy now
24 Jan 1997 officers New secretary appointed 2 Buy now