F. P. CONTRACTS LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

02/10/232 October 2023 Registered office address changed from August Pitts Churn Lane Horsmonden Tonbridge Kent TN12 8HW to 21 Highfield Road Dartford DA1 2JS on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM TIBBS COURT TIBBS COURT LANE BRENCHLEY TONBRIDGE KENT TN12 7AH ENGLAND

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM AUGUST PITTS CHURN LANE HORSMONDEN TONBRIDGE KENT TN12 8HW ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE BROWNING

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM ST MONANCE COGGINS MILL MAYFIELD EAST SUSSEX TN20 6UL

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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