FOR UNDER FIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Nicola Hamer as a secretary on 2025-07-20

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

18/12/2418 December 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

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Susan Carol Eriksson as a secretary on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/02/221 February 2022 Registered office address changed from The Orchards Carlton Road Manby Louth LN11 8UF England to 19 Chantry Lane Grimsby DN31 2LP on 2022-02-01

View Document

08/11/218 November 2021 Director's details changed for Mr David Anthony Lang on 2021-11-01

View Document

06/11/216 November 2021 Director's details changed for Mr David Anthony Lang on 2021-10-07

View Document

13/10/2113 October 2021 Registered office address changed from 33 Abbey Road Grimsby North East Lincolnshire DN32 0HQ to The Orchards Carlton Road Manby Louth LN11 8UF on 2021-10-13

View Document

08/10/218 October 2021 Change of details for Mr David Anthony Lang as a person with significant control on 2021-09-28

View Document

05/08/205 August 2020 SECRETARY APPOINTED MRS SUSAN CAROL ERIKSSON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MRS AMANDA GILBERT

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

10/06/0310 June 2003 £ NC 100/100000 23/05

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED BINERDALE LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 07/06/90

View Document

06/04/906 April 1990 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