F D F ESTATES LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113207570002

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY FITZGERALD / 28/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY FITZGERALD / 28/04/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET FITZGERALD / 28/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET FITZGERALD / 28/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 12 LAUREL GROVE HUYTON LIVERPOOL L36 5UD UNITED KINGDOM

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113207570001

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS SUSAN MARGARET FITZGERALD

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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