FITESA LIMITED - HOLT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-08-10 View Report
Accounts. Accounts type total exemption full. 2021-09-05 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type total exemption full. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Officers. Change date: 2020-04-28. Officer name: Silverio Luis Americo Baranzano Brutti. 2020-04-29 View Report
Officers. Change date: 2020-04-28. Officer name: Lavinia Fraga Leite. 2020-04-29 View Report
Officers. Officer name: Fred Hal Singley Jr. Change date: 2020-04-28. 2020-04-29 View Report
Address. New address: 2 the Peacocks Offices of Accounting by Miles Ltd Holt NR25 6AL. Change date: 2020-04-29. Old address: The Cottage Knowl Hill Common Reading RG10 9YD. 2020-04-29 View Report
Officers. Termination date: 2020-04-28. Officer name: P&S Sugden Limited. 2020-04-29 View Report
Officers. Change date: 2020-04-28. Officer name: Fred Hal Singley Jr. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type total exemption full. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-08-18 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-09-17 View Report
Mortgage. Charge number: 3. 2017-06-29 View Report
Mortgage. Charge number: 2. 2017-06-29 View Report
Mortgage. Charge number: 1. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Legacy. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Accounts. Legacy. 2015-11-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-10-14 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type group. 2014-09-26 View Report
Accounts. Accounts type group. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type group. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-09-23 View Report
Address. Change date: 2012-02-21. Old address: Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN. 2012-02-21 View Report
Officers. Officer name: P&S Sugden Limited. 2012-02-21 View Report
Change of name. Description: Company name changed fitesafiberweb LIMITED\certificate issued on 17/02/12. 2012-02-17 View Report
Change of name. Change of name notice. 2012-02-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-01-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-01-20 View Report
Resolution. Description: Resolutions. 2012-01-18 View Report
Officers. Officer name: Fred Hal Singley Jr. 2012-01-16 View Report
Officers. Officer name: Silverio Luis Americo Baranzano Brutti. 2012-01-16 View Report
Officers. Officer name: Lavinia Fraga Leite. 2012-01-16 View Report
Officers. Officer name: Anthony O'carroll. 2012-01-16 View Report
Officers. Officer name: Eduardo Souza. 2012-01-16 View Report
Officers. Officer name: Geraldo Enck. 2012-01-16 View Report