FINCO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/07/2517 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Cessation of Ian Cockbain as a person with significant control on 2022-09-02 |
01/11/221 November 2022 | Termination of appointment of Ian Cockbain as a director on 2022-09-02 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Appointment of Mr Robin Hogg Drysdale as a director on 2022-09-05 |
31/10/2231 October 2022 | Director's details changed for Mr Robin Hogg Drysdale on 2022-10-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/09/2014 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/124 July 2012 | APPOINTMENT TERMINATED, SECRETARY LUCY COCKBAIN |
04/07/124 July 2012 | SECRETARY APPOINTED MR ROBIN HOGG DRYSDALE |
28/11/1128 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/0719 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: DERBY LODGE DERBY ROAD FRESHFIELD FORMBY MERSEYSIDE L37 7BW |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 48 SATINWOOD CLOSE ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9NL |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/08/0512 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | SECRETARY'S PARTICULARS CHANGED |
05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 64 ROSEMARY LANE FORMBY MERSEYSIDE L37 3HB |
05/12/035 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0322 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/11/0310 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/033 February 2003 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
03/02/033 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
25/11/0225 November 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
28/09/0228 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/021 June 2002 | SECRETARY RESIGNED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 48 SATINWOOD CLOSE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9NL |
17/04/0217 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0212 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0125 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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