THE FACTORY SHOP GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on 2025-07-17

View Document

11/07/2511 July 2025 Full accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Ian Robert Williams as a director on 2025-04-03

View Document

09/04/259 April 2025 Second filing for the appointment of Mr Stephen Curtis as a director

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr James Daniel Price as a director on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Tracy Ford as a director on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Michael Williamson as a director on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Joanne Robinson as a director on 2025-02-17

View Document

20/02/2520 February 2025 Registration of charge 046759120010, created on 2025-02-17

View Document

20/02/2520 February 2025 Director's details changed for Mr James Daniel Price on 2025-02-17

View Document

20/02/2520 February 2025 Appointment of Mr Stephen Curtis as a director on 2025-02-17

View Document

20/02/2520 February 2025 Appointment of Mr Milton Ivan Guffogg as a director on 2025-02-17

View Document

19/02/2519 February 2025 Registration of charge 046759120009, created on 2025-02-18

View Document

03/09/243 September 2024 Appointment of Mr Michael Williamson as a director on 2024-09-01

View Document

30/08/2430 August 2024 Appointment of Joanne Robinson as a director on 2024-08-17

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/02/241 February 2024 Appointment of Mrs Tracy Ford as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Philip Briggs as a director on 2024-01-31

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-26

View Document

20/12/2320 December 2023 Registration of charge 046759120008, created on 2023-12-20

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2021-03-28

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL ALLEN

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR PHILIP BRIGGS

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/04/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BETTLEY

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046759120005

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CARL BRIAN ALLEN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAVANAGH

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 02/04/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS EMMA LOUISE FOX

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FOOTMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MARK LANCE FOOTMAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR RAYMOND GERARD KAVANAGH

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY PAGE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

20/04/1620 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR TIMOTHY RICHARD BETTLEY

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ARGENT

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046759120004

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMES EDWIN COLLINS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DEAN JOHN ARGENT

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN LEGGATT

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH HUTCHINSON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MARTYN JAMES WATES

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR TONY PAGE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA SPINDLER

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEGGATT / 24/02/2010

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANGELA SPINDLER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE FOSTER

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RIGHTS WAIVED 10/12/07

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: MILLENNIUM BUSINESS PARK STATION ROAD STEETON WEST YORKSHIRE BD20 6RB

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04

View Document

30/03/0430 March 2004 £ NC 3119682/3214003 20/0

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 20/01/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED CHANGEWALL LIMITED CERTIFICATE ISSUED ON 28/08/03

View Document

13/07/0313 July 2003 £ NC 2839717/3119682 11/0

View Document

13/07/0313 July 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

27/06/0327 June 2003 SHARES AGREEMENT OTC

View Document

10/06/0310 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

10/06/0310 June 2003 £ NC 100/2839717 28/0

View Document

10/06/0310 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0310 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 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