FIFEHEAD LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 25/03/20

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 25/03/2020

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JEAN-PIERRE BONNET

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WORRALL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009

View Document

23/01/0923 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0813 March 2008 RESIGNATION OF AUDITORS

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 ENTER AGREEMENT 09/01/08

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: FOUNTAIN HOUSE FOUNTAIN LANE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0FB

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

23/07/0723 July 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/0723 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/0723 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 REREG PLC-PRI 19/07/07

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THE CONFERENCE CENTRE EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5SL

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 CAPITALISE £50000.00 12/07/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

07/03/007 March 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 BALANCE SHEET

View Document

11/10/9911 October 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/9911 October 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/9911 October 1999 REREGISTRATION OTHER 01/10/99

View Document

11/10/9911 October 1999 ADOPT MEM AND ARTS 01/10/99

View Document

11/10/9911 October 1999 AUDITORS' REPORT

View Document

11/10/9911 October 1999 AUDITORS' STATEMENT

View Document

11/10/9911 October 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/9911 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/10/9911 October 1999 NC INC ALREADY ADJUSTED 01/10/99

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 25/06/98

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED FIFEHEAD LIMITED CERTIFICATE ISSUED ON 22/07/98

View Document

17/07/9817 July 1998 £ NC 100/100000 25/06/98

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED FILBUK 484 LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

08/12/978 December 1997 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