THE FACTORY CENTENARY HOUSE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Termination of appointment of Kathryn Rhian Taylor as a director on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/11/2210 November 2022 Appointment of Miss Natalie Mcgarvey as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Andrew Thacker as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/09/2130 September 2021 Appointment of Miss Emily Hewett as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Miss Kathryn Rhian Taylor as a director on 2021-09-24

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE PUGH

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSELEY

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FARRANT

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES THURSTON

View Document

05/12/175 December 2017 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ANDREW THACKER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR THOMAS OWEN BARTLETT SMITH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GUBBAY

View Document

31/05/1631 May 2016 30/05/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY PHILIPPA FARRANT

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MR CHARLES THURSTON

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM STIRLING HOUSE 9 BURROUGHS GARDENS HENDON LONDON NW4 4AU

View Document

02/06/152 June 2015 30/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS PHILIPPA FARRANT

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PHILLIP CHARLES WONES

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR DARREN MEDLAND

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MISS NICOLE YVETTE PUGH

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS PHILIPPA FARRANT

View Document

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

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 30/05/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROWELL

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ALEXANDER WILLIAM FINN ROWELL

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR BOBBY BURRAGE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANDREW DUNCAN HAY MACDONALD

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK MOSELEY

View Document

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

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O ARTISREAL 90 CHANCERY LANE LONDON WC2A 1EU

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MOON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PITT

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR SIMON JOSEPH GUBBAY

View Document

13/06/1313 June 2013 30/05/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 09/03/12

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 09/03/11

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 14/01/10

View Document

17/12/0817 December 2008 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