FACULTATIEVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Satisfaction of charge 006332220008 in full

View Document

15/04/2515 April 2025 Registration of charge 006332220009, created on 2025-04-11

View Document

20/03/2520 March 2025 Appointment of Mr Paul Gregory Stevenson as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Paul Antony Thrush as a director on 2025-01-14

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Jeffrey Stephen Pickard as a director on 2024-10-10

View Document

04/11/244 November 2024 Termination of appointment of Patrick Paul Ghislain De Meyer as a director on 2024-10-10

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Registration of charge 006332220008, created on 2024-08-06

View Document

12/07/2412 July 2024 Appointment of Mr Nathan Turner as a director on 2024-06-25

View Document

12/07/2412 July 2024 Appointment of Mr Jan Masschelin as a director on 2024-06-25

View Document

04/06/244 June 2024 Appointment of Mr Paul Gregory Stevenson as a secretary on 2024-06-03

View Document

04/06/244 June 2024 Termination of appointment of John Alan Wood as a secretary on 2024-06-03

View Document

16/05/2416 May 2024 Registration of charge 006332220007, created on 2024-05-15

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Change of details for Facultatieve Group as a person with significant control on 2022-12-20

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

20/12/2220 December 2022 Termination of appointment of Jacob Andries De Bruijn as a director on 2022-12-20

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

22/09/2022 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUDICUS KEIZER

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL GHISLAIN DE MEYER / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY THRUSH / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN PICKARD / 30/04/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY THRUSH / 14/12/2017

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR JOHN ALAN WOOD

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR PAUL ANTONY THRUSH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY JEAN STRATTON

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLALIEU

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL GHISLAIN DE MEYER / 26/02/2016

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALLALIEU / 01/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH STRATTON / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB ANDRIES DE BRUIJN / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN PICKARD / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL GHISLAIN DE MEYER / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDICUS MARINUS HENRICUS JACOBUS KEIZER / 01/03/2010

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB DE BRUIJN / 16/01/2009

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/11/0328 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/04/0316 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 COMPANY NAME CHANGED EVANS TABO UNIVERSAL LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/05/0015 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: INTEL HOUSE 45 WOODLANDS DRIVE STOCKPORT CHESHIRE SK2 5AJ

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED EVANS UNIVERSAL LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: MILLSHAW RING ROAD, BEESTON LEEDS LS11 8EQ

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/01/968 January 1996 £ IC 5380543/3175683 29/09/95 £ SR 2204860@1=2204860

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/08/95

View Document

01/09/951 September 1995 AGREEMENT 21/08/95

View Document

01/09/951 September 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/951 September 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/951 September 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 VARYING SHARE RIGHTS AND NAMES 18/08/95

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 18/08/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/12/912 December 1991 VARYING SHARE RIGHTS AND NAMES 03/05/91

View Document

29/08/9129 August 1991 ADOPT MEM AND ARTS 17/06/91

View Document

29/08/9129 August 1991 S369(4) SHT NOTICE MEET 17/06/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: NULLSHAW RING ROAD BEESTON LEEDS 11

View Document

30/11/8830 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/12/8711 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/07/8529 July 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

29/07/8529 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

29/07/8529 July 1985 ANNUAL RETURN MADE UP TO 16/05/85

View Document

23/05/8423 May 1984 ANNUAL RETURN MADE UP TO 02/11/83

View Document

23/05/8423 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/12/832 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/83

View Document

26/10/8326 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/10/8326 October 1983 ANNUAL RETURN MADE UP TO 17/12/82

View Document

22/07/5922 July 1959 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