F. CHURCH LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
16/06/2116 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

09/10/209 October 2020 SECRETARY APPOINTED AMANDA WHEATLEY

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WHEATLEY

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAS IVOR WHEATLEY / 29/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS IVOR WHEATLEY / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAS IVOR WHEATLEY / 03/06/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR DAVID BRIAN CLAUSON

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR NICOLAS IVOR WHEATLEY

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS IVOR WHEATLEY

View Document

03/06/193 June 2019 CESSATION OF STANDBROOK LIMITED AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMERON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY SUSIE CAMERON

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDBROOK LIMITED

View Document

15/05/1915 May 2019 CESSATION OF ALEXANDER WILLIAM RICHARD CAMERON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM RICHARD CAMERON / 09/05/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1027 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document



02/05/032 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 S366A DISP HOLDING AGM 01/09/92 S252 DISP LAYING ACC 01/09/92 S386 DIS APP AUDS 01/09/92

View Document

30/09/9230 September 1992 S386 DIS APP AUDS 01/09/92

View Document

30/09/9130 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9030 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 09/05/90 FULL LIST NOF

View Document

30/09/8930 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/11/8823 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 6 THE STOCKS CASTLE STREET STEVENTON OXON OX13 6SR

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: G OFFICE CHANGED 11/11/88 6 THE STOCKS CASTLE STREET STEVENTON OXON OX13 6SR

View Document

30/09/8830 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

23/11/8723 November 1987 WD 18/11/87 AD 23/09/87--------- PREMIUM £ SI 25000@1=25000 £ IC 2/25002

View Document

16/11/8716 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/87

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: 47 CASTLE STREET READING BERKS RG1 7SR

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: G OFFICE CHANGED 21/10/87 47 CASTLE STREET READING BERKS RG1 7SR

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED WHOLEPRIOR LIMITED CERTIFICATE ISSUED ON 15/10/87

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 35 WOODALL ROAD REDBURN INDUSTRIAL ESTATE SOUTH STREET ENFIELD EN3 4LE

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: G OFFICE CHANGED 31/07/87 35 WOODALL ROAD REDBURN INDUSTRIAL ESTATE SOUTH STREET ENFIELD EN3 4LE

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: G OFFICE CHANGED 26/06/87 2 BACHES STREET LONDON N1 6EE

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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