FILL N' GO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Ian Stuart Whittaker Hall on 2025-03-28

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/07/2426 July 2024 Change of details for James Hall and Company Limited as a person with significant control on 2024-04-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

23/10/2323 October 2023 Termination of appointment of Christopher James Collins as a secretary on 2023-10-18

View Document

23/10/2323 October 2023 Previous accounting period extended from 2023-03-23 to 2023-03-24

View Document

23/10/2323 October 2023 Appointment of Ms Patricia Nicola Blow as a secretary on 2023-10-18

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Michael Dominic Wells Hall on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB to Spar Distribution Centre Bowland View Preston PR2 5QT on 2023-03-28

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

23/11/2223 November 2022 Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23

View Document

28/03/2228 March 2022 Director's details changed for Mr Michael Dominic Wells Hall on 2022-03-28

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-03-24

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-24 to 2021-03-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES COLLINS / 08/01/2019

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WHITTAKER HALL / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HALL / 18/12/2018

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC WELLS HALL / 03/05/2013

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR ANDREW NICHOLAS HALL

View Document

26/10/1226 October 2012 CURRSHO FROM 31/07/2013 TO 24/03/2013

View Document

25/10/1225 October 2012 SECRETARY APPOINTED CHRISTOPHER JAMES COLLINS

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MICHAEL DOMINIC WELLS HALL

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED IAN STUART WHITAKER HALL

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

25/10/1225 October 2012 ADOPT ARTICLES 22/10/2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED BRABCO 1215 LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information