FOLDING FUTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-06 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/10/2130 October 2021 | Secretary's details changed for Lp Secretarial Limited on 2021-10-30 |
30/10/2130 October 2021 | Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 2021-10-30 |
11/10/2111 October 2021 | Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD United Kingdom to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 2021-10-11 |
11/10/2111 October 2021 | Secretary's details changed for Lp Secretarial Limited on 2021-10-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM FIELD / 14/12/2020 |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FIELD / 14/12/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 1ST OPTION HOUSE BOW COURT COVENTRY CV5 6SP |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS FIELD / 17/02/2014 |
14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EW |
07/02/137 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/01/1314 January 2013 | COMPANY NAME CHANGED WOODFIELD MANUFACTURING LIMITED CERTIFICATE ISSUED ON 14/01/13 |
15/06/1215 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/125 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
11/03/1111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LP SECRETARIAL LIMITED / 01/10/2009 |
12/03/1012 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM FIELD / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS FIELD / 01/10/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD FIELD / 01/01/2008 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/02/0828 February 2008 | DIRECTOR APPOINTED ANTHONY FRANCIS FIELD |
16/03/0716 March 2007 | RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS |
18/02/0718 February 2007 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/07/056 July 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
27/02/0427 February 2004 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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