FILVEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DENISE KEAST / 06/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER OROURKE / 01/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 71 CRINGLEBROOK TAMWORTH STAFFORDSHIRE B77 2NQ UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OROURKE / 27/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 25 TAMWORTH ROAD WOODEND TAMWORTH STAFFS CV9 2QH

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BROWNS CHARTERED ACCOUNTANTS 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 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