FLUOROCARBON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Trevor Jesse Wells as a director on 2025-06-30

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH to Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD on 2023-12-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 006932400011 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 006932400009 in full

View Document

02/06/212 June 2021 Registration of charge 006932400013, created on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006932400011

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006932400008

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006932400010

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAVAGE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CUMINS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMINS

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR FERGUS WELLS

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR FERGUS WELLS

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006932400010

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006932400009

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006932400008

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP JONES / 31/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR THOMAS SAVAGE

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JOHN DAVID CUMINS

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED FLUOROCARBON SEALS LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR BARRY BOOCOCK

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 01/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 26/08/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 27/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST 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

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/92

View Document

04/05/934 May 1993 COMPANY NAME CHANGED FLUOROCARBON ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/05/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 EXEMPTION FROM APPOINTING AUDITORS 07/08/91

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 26/08/89

View Document

21/11/9021 November 1990 RETURN MADE UP TO 01/05/90; NO CHANGE OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/05/6119 May 1961 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