FINDLAY CS LIMITED

Company Documents

DateDescription
12/02/2012 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 200

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM WESTWINDS BETTY LANE HINKSEY HILL OXFORD OXFON OX1 5BW

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HICKSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL HICKSON

View Document

14/01/1614 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/06/1529 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HICKSON / 01/09/2013

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE HICKSON / 01/09/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HICKSON / 01/09/2013

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HICKSON / 03/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HICKSON / 03/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED CHERYL HICKSON

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM WESTWINDS BETTY LANE HINKSEY HILL OXFORD OXFORDSHIRE OX1 5BW

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM UNIT S ROSE BUSINESS ESTATE MARLOW BOTTOM BUCKS SL7 3ND

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JOSEPH HICKSON

View Document

03/04/083 April 2008 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