FCC REALISATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of name notice

View Document

20/08/2520 August 2025 NewCertificate of change of name

View Document

14/08/2514 August 2025 NewResult of meeting of creditors

View Document

29/07/2529 July 2025 NewSatisfaction of charge 026291410005 in full

View Document

21/07/2521 July 2025 NewAppointment of an administrator

View Document

21/07/2521 July 2025 NewRegistered office address changed from 187 High Street Bottisham Cambridge Cambridgeshire CB5 9BB to 14 Bonhill Street London EC2A 4BX on 2025-07-21

View Document

27/05/2527 May 2025 Notification of First Copy Limited as a person with significant control on 2016-04-06

View Document

27/05/2527 May 2025 Cessation of Grace Elizabeth Honeyben as a person with significant control on 2025-01-01

View Document

27/05/2527 May 2025 Cessation of David Stewart Honeyben as a person with significant control on 2025-01-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Satisfaction of charge 2 in full

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026291410005

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/124 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4

View Document

09/02/129 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

09/02/129 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/088 September 2008 ALTER MEMORANDUM 29/08/2008

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION

View Document

08/09/088 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/088 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 46 WHITTLESFORD ROAD LITTLE SHELFORD CAMBRIDGE CB2 5EW

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 55 STATION ROAD BEACONSFIELD BUCKS. HP9 1QL

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 12/07/94; CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/01/935 January 1993 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 £ NC 100/50000 22/10/92

View Document

29/10/9229 October 1992 NC INC ALREADY ADJUSTED 22/10/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 22A HIGH STREET BUNTINGFORD HERTS SG90 9AQ

View Document

11/09/9111 September 1991 COMPANY NAME CHANGED NEATWAY LIMITED CERTIFICATE ISSUED ON 12/09/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 28 KINGS PARADE SOHAM ELY CAMBS CB7 5AR

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 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