F AND C FINNIGAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Registered office address changed from 62 Waggs Road Congleton Cheshire CW12 4BT to 18 Pine Way Somerford Congleton CW12 4ZJ on 2021-06-17 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
11/09/1811 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
05/10/175 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS FINNIGAN |
10/04/1710 April 2017 | APPOINTMENT TERMINATED, SECRETARY FRANCIS FINNIGAN |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/02/1625 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
26/02/1526 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1426 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINNIGAN |
27/09/1327 September 2013 | DIRECTOR APPOINTED MRS VEDWATEE FINNIGAN |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/02/1325 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN FINNIGAN / 19/11/2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 8 LYNTON GROVE HASLINGTON CREWE CW1 5SB |
05/12/125 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JOHN FINNIGAN / 19/11/2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1224 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM FINNIGAN / 01/01/2012 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/02/1125 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN FINNIGAN / 29/01/2010 |
25/02/1025 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM FINNIGAN / 29/01/2010 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FINNIGAN / 01/01/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/02/058 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company