FACTORYFIRST.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/07/243 July 2024 Previous accounting period shortened from 2023-10-03 to 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Previous accounting period shortened from 2020-10-05 to 2020-10-04

View Document

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

View Accounts

20/07/2020 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CHANCERY COURT LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

13/09/1513 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/08/1527 August 2015 CURREXT FROM 28/09/2015 TO 05/10/2015

View Document

28/06/1528 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/06/1429 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

18/10/1318 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

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

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NANNERY / 02/08/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY NANNERY / 02/08/2012

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: A G KELLY LIMITED 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 43 TALBOT AVENUE DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5JA

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information