FURTHER ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Notification of Felicity Annette Rice as a person with significant control on 2023-03-29

View Document

20/01/2520 January 2025 Cessation of Edward Roland Haslewood Perks as a person with significant control on 2023-03-29

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/04/247 April 2024 Secretary's details changed for Mrs Charlotte Rose Scott on 2024-02-01

View Document

07/04/247 April 2024 Director's details changed for Mrs Charlotte Rose Scott on 2024-02-01

View Document

07/04/247 April 2024 Change of details for Mr Roger Philip Glossop as a person with significant control on 2024-02-01

View Document

07/04/247 April 2024 Director's details changed for Mr Roger Philip Glossop on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP GLOSSOP / 17/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE SCOTT / 17/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP GLOSSOP / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE SCOTT / 07/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 AUD APPT 16/04/02

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER M1 4EU

View Document

31/01/0231 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 £ NC 550000/1000000 08/1

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 08/12/00

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

07/04/007 April 2000 £ NC 1000/550000 13/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: GOULD HOUSE 59 CHORLEY NEW ROAD BOLTON BL1 4QP

View Document

30/05/9730 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 COMPANY NAME CHANGED KEOGH 137 LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 EXEMPTION FROM APPOINTING AUDITORS 06/02/97

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 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