FACTORYMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/153 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK SALMON

View Document

17/09/1417 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TODD

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MARK SALMON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM SCOTT

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
THE OLD GRAIN STORE 14 THE GREEN
HARTSHILL
NUNEATON
WARWICKSHIRE
CV10 0SW
ENGLAND

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

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

View Accounts

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DARRAN NEARY

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROUND

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR GRAHAM RUSSELL SCOTT

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN ANTHONY NEARY / 12/08/2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM C/O BALDWINS (NUNEATON) LIMITED 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK WORN

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR ANTHONY ROUND

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0928 October 2009 30/07/09 NO CHANGES AMEND

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O KNIGHT ARNOLD WALL 33 - 35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK WORN

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/06

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 10 LEYLAND ROAD NUNEATON WARWICKSHIRE CV11 4RP

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 � NC 1000/50000 22/08/03

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ALTER MEM AND ARTS 28/10/97

View Document

06/11/976 November 1997 RE DIRECTOR 28/10/97

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 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