F F ALLSOPP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2020-09-03 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOACH

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SMITH

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HALL

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

30/01/1830 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 126

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LOACH / 03/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN LOUISE DRAYTON / 20/09/2014

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SMITH / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SMITH / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SMITH / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN LOUISE DRAYTON / 07/02/2014

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 COMPANY NAME CHANGED A&N NOMINEE LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

22/08/1322 August 2013 CHANGE OF NAME 15/08/2013

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O F.F.ALLSOPP HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ

View Document

09/10/129 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM EDEN COURT CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE

View Document

09/10/129 October 2012 ENTER INTO PURCHASE CONTRACT 26/09/2012

View Document

09/10/129 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 140

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ROBERT JAMES LOACH

View Document

25/09/1225 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 126

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information