PROJECT FF&E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewParticulars of variation of rights attached to shares

View Document

04/08/254 August 2025 NewParticulars of variation of rights attached to shares

View Document

04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConsolidation of shares on 2025-07-11

View Document

04/08/254 August 2025 NewChange of share class name or designation

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewStatement of capital on 2025-07-29

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewResolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Change of share class name or designation

View Document

20/12/2420 December 2024 Registration of charge 071214840005, created on 2024-12-17

View Document

24/10/2424 October 2024 Termination of appointment of Nigel Anthony Barker as a director on 2024-10-14

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Termination of appointment of Samuel Anthony Quinn as a director on 2023-03-31

View Document

21/02/2321 February 2023 Appointment of Mr David John Mercer as a director on 2023-02-21

View Document

23/01/2323 January 2023 Appointment of Mrs Helen Marie Backhouse as a director on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Oliver Mackenzie as a director on 2023-01-20

View Document

02/01/232 January 2023 Termination of appointment of James Anthony Shanks as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Appointment of Mr Thomas John Alan Owens as a director on 2022-11-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR STEPHEN JAMES FORBES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR THOMAS PETER EDWARD CASS

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR SAMUEL ANTHONY QUINN

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JAMES ABSON

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071214840004

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/01/2019

View Document

21/06/1921 June 2019 14/12/18 STATEMENT OF CAPITAL GBP 576000

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA BREARLEY

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR NIGEL ANTHONY BARKER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071214840003

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ROBERT BARCLAY COLE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

21/09/1721 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / PROJECT GROUP UK LIMITED / 27/06/2017

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071214840002

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH DIMMOCK / 30/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CORBETT / 09/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WATSON / 23/02/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM DALTON HOUSE HARRISON ROAD HALIFAX HX1 2AF ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 2ND FLOOR CROSSLEY MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX

View Document

06/12/166 December 2016 ADOPT ARTICLES 14/11/2016

View Document

12/08/1612 August 2016 ADOPT ARTICLES 23/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM FLOOR 3 K MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR JONATHAN PETER DIXON

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS AMANDA LOUISE BREARLEY

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1411 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 07/04/2014

View Document

20/02/1420 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM DEAN CLOUGH MILLS DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 442 G MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEITH DIMMOCK / 11/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SHANKS / 11/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WATSON / 11/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CORBETT / 11/01/2013

View Document

14/03/1314 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 140 D MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR JAMES ANTHONY SHANKS

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANKS

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/103 August 2010 12/07/10 STATEMENT OF CAPITAL GBP 51000

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED NEIL KEITH DIMMOCK

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED JAMES RONALD WATSON

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED JAMES ANTHONY SHANKS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

03/02/103 February 2010 COMPANY NAME CHANGED L&P 229 LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

03/02/103 February 2010 CHANGE OF NAME 02/02/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIESTLEY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEE & PRIESTLEY LIMITED

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MARTIN CORBETT

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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