Founded in 2003, Fatboys Technical Services Ltd have registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". The current directors of the organisation are Yarwood, Linda, Carnegie, Jennifer, Shephard, Michael David, Taylor, Mark Robert. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHARD, Michael David | 08 September 2003 | 01 July 2005 | 1 |
TAYLOR, Mark Robert | 08 September 2003 | 28 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YARWOOD, Linda | 01 March 2016 | - | 1 |
CARNEGIE, Jennifer | 01 April 2004 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
AA - Annual Accounts | 15 September 2016 | |
CS01 - N/A | 15 September 2016 | |
MR01 - N/A | 19 July 2016 | |
AP03 - Appointment of secretary | 31 March 2016 | |
TM02 - Termination of appointment of secretary | 31 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 21 October 2013 | |
TM01 - Termination of appointment of director | 21 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 17 December 2010 | |
CH01 - Change of particulars for director | 17 December 2010 | |
CH01 - Change of particulars for director | 17 December 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 17 October 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 18 September 2008 | |
363a - Annual Return | 06 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363s - Annual Return | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
AA - Annual Accounts | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
363s - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
225 - Change of Accounting Reference Date | 07 October 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2016 | Outstanding |
N/A |
Rent deposit deed | 07 February 2005 | Outstanding |
N/A |