FORTUNE UK LIMITED

04334548
WEIR BANK MONKEY ISLAND LANE BRAY ON THAMES SLOUGH SL6 2ED

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 4 Buy now
05 Feb 2016 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
04 Feb 2015 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
24 Sep 2013 officers Appointment of director (Mr Casey Fortune) 2 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 officers Change of particulars for director (Mr Michael Thomas Fortune) 2 Buy now
09 Feb 2011 officers Change of particulars for secretary (Michael Thomas Fortune) 1 Buy now
09 Feb 2011 officers Change of particulars for director (Mrs Shirley Elizabeth Fortune) 2 Buy now
25 Oct 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 annual-return Annual Return 15 Buy now
29 Oct 2009 accounts Annual Accounts 8 Buy now
06 Jul 2009 annual-return Return made up to 05/12/08; full list of members 8 Buy now
04 Jun 2009 annual-return Return made up to 05/12/07; full list of members 6 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from the summit 2 castle hill terrace maidenhead berkshire SL6 4JP 1 Buy now
19 Feb 2009 officers Director appointed shirley elizabeth mary fortune 1 Buy now
19 Feb 2009 officers Appointment terminated director casey fortune 1 Buy now
03 Dec 2008 officers Appointment terminate, director and secretary ryan fortune logged form 1 Buy now
01 Dec 2008 officers Appointment terminated director kevin fortune 1 Buy now
01 Dec 2008 capital Ad 14/12/07\gbp si 97@1=97\gbp ic 3/100\ 2 Buy now
01 Dec 2008 officers Director and secretary appointed michael fortune 1 Buy now
01 Nov 2008 accounts Annual Accounts 8 Buy now
28 Nov 2007 accounts Annual Accounts 8 Buy now
22 Jul 2007 accounts Annual Accounts 8 Buy now
26 Jan 2007 annual-return Return made up to 05/12/06; full list of members 7 Buy now
23 Oct 2006 annual-return Return made up to 05/12/05; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 8 Buy now
14 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 8 Buy now
23 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 8 Buy now
08 Sep 2003 address Registered office changed on 08/09/03 from: grenville court britwell road, burnham buckinghamshire SL1 8DF 1 Buy now
20 Jan 2003 annual-return Return made up to 05/12/02; full list of members 7 Buy now
17 Jun 2002 capital Ad 04/02/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2002 officers Secretary resigned 1 Buy now
17 Jun 2002 officers Director resigned 1 Buy now
31 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2001 incorporation Incorporation Company 12 Buy now