FUTURE MASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

06/01/236 January 2023 Appointment of Mrs Veronica Christine Millerchip as a director on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Mark Millerchip on 2023-01-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANDREW ELLIOT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLERCHIP / 01/10/2011

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 01/10/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 01/10/2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED PETER HUTCHINGS

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINGS

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLERCHIP / 12/04/2011

View Document

18/02/1118 February 2011 Annual return made up to 12 April 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLERCHIP / 12/04/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 11/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLERCHIP / 11/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 11/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN CUNNINGHAM / 08/09/2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 47 HIGH STREET PORTISHEAD BRISTOL SOMERSET BS20 6AA

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: HOLDLAND HOUSE OLD STREET CLEVEDON NORTH SOMERSET BS21 6BY

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M32ER

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 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