FINE FRAGRANCES AND COSMETICS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Registered office address changed from Newbury House Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2024-10-10

View Document

17/07/2417 July 2024 Cessation of Lynch-Staunton Limited as a person with significant control on 2023-06-28

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

16/07/2416 July 2024 Termination of appointment of Layla Rebecca Hill as a secretary on 2024-05-16

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Vivalis Group Limited as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Termination of appointment of Stuart Johnson as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MURRAY LYNCH STAUNTON / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA LYNCH STAUNTON / 14/04/2020

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GEOFFREY MICHAEL PERCY

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR STUART JOHNSON

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 SECRETARY APPOINTED LAYLA REBECCA HILL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MURRAY LYNCH STAUNTON / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA CLAYTON-SMITH / 22/10/2018

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE LOVELL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED LYNNE MARGARET LOVELL

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

08/06/158 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 22 GRIMROD PLACE SKELMERSDALE LANCS WN8 9UU

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 CURREXT FROM 16/11/2012 TO 31/03/2013

View Document

07/09/127 September 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 16/11/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED SUSAN ANGELA CLAYTON-SMITH

View Document

06/12/116 December 2011 DIRECTOR APPOINTED JOHN ALAN THOMPSON

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY LEO RING

View Document

25/11/1125 November 2011 PREVSHO FROM 31/03/2012 TO 16/11/2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LORAINE HUGHES

View Document

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 1

View Document

04/10/114 October 2011 STATEMENT BY DIRECTORS

View Document

04/10/114 October 2011 SOLVENCY STATEMENT DATED 03/10/11

View Document

04/10/114 October 2011 REDUCTION OF CAPITAL REDEMPTION RESERVE 03/10/2011

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9

View Document

25/05/1025 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED LORAINE HUGHES

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LYNCH STAUNTON / 06/06/2008

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: UNIT C2 DOLPHIN ESTATE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HE

View Document

04/07/074 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/07/074 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 AUDITORS RESIGNATION

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 74 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HR

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 £ IC 200000/100000 01/10/97 £ SR 100000@1=100000

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 P.O.S 100000 £1 SH 15/08/97

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 6 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDX TW12 2HD

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/968 March 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 23/05/93; CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ALTER MEM AND ARTS 31/12/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 13/07/90

View Document

26/07/9026 July 1990 £ NC 200/200000 13/07/90

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 119 STATION ROAD HAMPTON MIDDX TW12 2AL

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 WD 30/08/88 AD 17/12/85--------- £ SI 100@1=100 £ IC 100/200

View Document

01/09/881 September 1988 SHARES AGREEMENT OTC

View Document

30/06/8830 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

12/05/8612 May 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

02/05/862 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/01/8614 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/86

View Document

10/12/8510 December 1985 REGISTERED OFFICE CHANGED ON 10/12/85 FROM: REGISTERED OFFICE CHANGED

View Document

02/12/852 December 1985 CERTIFICATE OF INCORPORATION

View Document

02/12/852 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/852 December 1985 CERTIFICATE OF INCORPORATION

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