FIDUCIA GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/02/227 February 2022 Notification of Beverley Joan Henry as a person with significant control on 2021-11-23

View Document

07/02/227 February 2022 Cessation of James Patrick Henry as a person with significant control on 2022-02-07

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Termination of appointment of James Patrick Henry as a director on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to The Hovel Spinney Drive Botcheston Leicester LE9 9FG on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mrs Beverley Joan Henry as a director on 2021-11-23

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID POULSON / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY HENRY / 28/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MARK DAVID POULSON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW

View Document

22/03/1222 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 AUTHORISE INDEMNITY AGREEMENT 21/09/2010

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 TRANSACTION DOCUMENTS AUTHORISED 29/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 LTD GUARANTEE INDEMNITY/MEMORANDUM OF AGREEMENT 09/12/2009

View Document

17/12/0917 December 2009 TRANSACTION DOCS 09/12/2009

View Document

01/10/091 October 2009 AUTHORISE TRANSACTION DOCUMENTS 15/09/2009

View Document

01/10/091 October 2009 SECT 175 15/09/2009

View Document

28/09/0928 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0910 June 2009 AUTH TO ENTER SHORTFALL GUARNTEE 05/06/2009

View Document

10/06/0910 June 2009 AUTH TO ENTER INTO INTEREST SHORTFALL GUARNATEE 05/06/2009

View Document

13/05/0913 May 2009 SALE OF SHARES APPROVED 28/04/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 22/12/08

View Document

12/01/0912 January 2009 GBP NC 1000/1332000 22/12/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CROSS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 36 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BT

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SHARES AGREEMENT OTC

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED WILLOUGHBY (421) LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0328 January 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


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