FP REALISATIONS 2025 LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 031605250006 in full

View Document

24/07/2524 July 2025 NewStatement of affairs with form AM02SOA/AM02SOC

View Document

08/07/258 July 2025 NewNotice of deemed approval of proposals

View Document

11/06/2511 June 2025 Statement of administrator's proposal

View Document

10/06/2510 June 2025 Statement of affairs with form AM02SOA

View Document

09/06/259 June 2025 Registered office address changed from 20 the Broadway, Tynemouth North Shields Tyne & Wear NE30 2LF to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-06-09

View Document

05/06/255 June 2025 Appointment of an administrator

View Document

19/05/2519 May 2025 Appointment of Mr Daniel Mark Suggate as a director on 2025-05-19

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Termination of appointment of Geoffrey Hodgson as a director on 2024-07-12

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

26/01/2426 January 2024 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

09/01/239 January 2023 Registration of charge 031605250006, created on 2023-01-06

View Document

09/01/239 January 2023 Satisfaction of charge 031605250004 in full

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-04-30

View Document

14/12/2214 December 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

17/02/2217 February 2022 Registration of charge 031605250005, created on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODLIFFE

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME LEA

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HODGSON / 01/10/2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODLIFFE / 16/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODLIFFE / 01/01/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN REGINALD SUGGATE / 01/01/2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JAMES RICHARD GOODLIFFE

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HODGSON / 01/01/2014

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR GEOFFREY HODGSON

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031605250004

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM: UNIT 12 I E S CENTRE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO DURHAM DL5 6DS

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/10/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CALDWELL

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 04/01/11 STATEMENT OF CAPITAL GBP 66700

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PAUL TREVOR CALDWELL

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN REGINALD SUGGATE / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/02/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 53700

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR FORMULA PLASTICS LTD

View Document

09/10/099 October 2009 CORPORATE DIRECTOR APPOINTED FORMULA PLASTICS LTD

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR GRAEME LEA

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/04/2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 20 THE BROADWAY, TYNEMOUTH NORTH SHIELDS TYNE & WEAR NE30 2LF

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: WEST COTTINGWOOD COTTINGWOOD LANE MORPETH NORTHUMBERLAND NE61 1DL

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 16/02/01; NO CHANGE OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/06/9622 June 1996 NC INC ALREADY ADJUSTED 06/06/96

View Document

22/06/9622 June 1996 £ NC 1000/95000 06/06/96

View Document

22/06/9622 June 1996 ADOPT MEM AND ARTS 06/06/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/02/9616 February 1996 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