FOLDING FUTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/10/2130 October 2021 Secretary's details changed for Lp Secretarial Limited on 2021-10-30

View Document

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

View Document

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

View Document

11/10/2111 October 2021 Secretary's details changed for Lp Secretarial Limited on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM FIELD / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FIELD / 14/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 1ST OPTION HOUSE BOW COURT COVENTRY CV5 6SP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS FIELD / 17/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EW

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED WOODFIELD MANUFACTURING LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

15/06/1215 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/125 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LP SECRETARIAL LIMITED / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM FIELD / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS FIELD / 01/10/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FIELD / 01/01/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ANTHONY FRANCIS FIELD

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH

View Document

06/02/046 February 2004 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