FINLAY HULL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Andy Bulman as a director on 2025-07-14

View Document

22/07/2522 July 2025 NewAppointment of Michael Charles Snell as a director on 2025-07-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Andy Bulman as a director on 2021-12-10

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLSHER

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMES FINLAY LIMITED

View Document

08/03/188 March 2018 SECRETARY APPOINTED MRS ANN MARIE DIBBEN

View Document

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 27/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLSHER / 01/05/2012

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT SUMNER

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT GEOFFREY SUMNER / 01/06/2013

View Document

19/04/1319 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLSHER / 31/08/2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR PATRICK ALAN KEANE

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR NEIL ROBERT WILLSHER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARLINGTON

View Document

27/04/1227 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 ADOPT ARTICLES 18/10/2011

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GEOFFREY SUMNER / 28/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 28/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 28/02/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 28/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW DARLINGTON / 28/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GEOFFREY SUMNER / 02/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAHAM

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GRAY

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CORSAN

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR PAUL ROBERT HENSON

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 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