FUNCLASS LIMITED

Company Documents

DateDescription
07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK LAGAN LAWES / 10/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE ROYAL GEORGE IRSHA STREET APPLEDORE BIDEFORD DEVON EX39 1RY

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK LAGAN LAWES / 02/10/2009

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JOHN PENDOGGETT YOUNGMAN / 15/09/2003

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN PENDOGGETT YOUNGMAN / 15/04/2007

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA KATHARINE YOUNGMAN / 15/08/2007

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA KATHARINE YOUNGMAN / 12/04/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN PENDOGGETT YOUNGMAN / 12/04/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY LEWIS / 12/04/2010

View Document

30/06/1030 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS; AMEND

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

15/02/9615 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/11/9528 November 1995 S252 DISP LAYING ACC 20/10/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 20/10/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/08/9425 August 1994 NC INC ALREADY ADJUSTED 14/07/94

View Document

06/08/946 August 1994 � NC 1000/50000 14/07/

View Document

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9423 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 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