FINEPRIDE LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Appointment of Mrs Rebecca Padgett as a director on 2025-04-22

View Document

29/04/2529 April 2025 Registered office address changed from 7 Chapel Row Dunster Minehead TA24 6RU England to 3 Bancks Street Minehead TA24 5DE on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Susan Flowers as a director on 2025-04-23

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Nicholas Bruce Oakley as a secretary on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Nicholas Bruce Oakley as a director on 2024-03-08

View Document

11/03/2411 March 2024 Appointment of Ms Susan Flowers as a director on 2024-03-08

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from 18 Cator Road Sydenham London SE26 5DS to 7 Chapel Row Dunster Minehead TA24 6RU on 2022-12-13

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

14/01/1514 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 20/11/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 20/11/2013

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ADOPT MEM AND ARTS 21/12/95

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 AUDITOR'S RESIGNATION

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: G OFFICE CHANGED 31/03/87 29 MARCET ROAD DARTFORD KENT DA1 3AH

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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