THE FACTORY SHOP PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from C/O 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 2025-07-16

View Document

11/04/2511 April 2025 Appointment of Mr Joseph Daniel Price as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Ian Robert Williams as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Stephen Curtis as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Milton Ivan Guffogg as a director on 2025-04-11

View Document

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

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 Tracy Ford 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

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

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 Accounts for a dormant company made up to 2023-03-26

View Document

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

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company 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

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY 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 PHILIP BRIGGS

View Document

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

View Document

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

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/18

View Document

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

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ANDREW COOKE / 21/03/2018

View Document

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

View Document

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

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

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/17

View Document

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

View Document

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

View Document

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

View Document

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/16

View Document

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

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

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

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

14/07/1514 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ARGENT

View Document

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

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON

View Document

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

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR DEAN JOHN ARGENT

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY 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

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

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

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY 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

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: BEECH HOUSE AIRE VALLEY BUSINESS CENTRE KEIGHLEY WEST YORKSHIRE BD21 3HW

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

27/09/9527 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED PETER BLACK LEISURE LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: KEIGHLEY WEST YORKSHIRE BD21 3JQ

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/06/93

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/91

View Document

19/11/9019 November 1990 EXEMPTION FROM APPOINTING AUDITORS 28/09/90

View Document

19/11/9019 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/90

View Document

25/10/9025 October 1990 SECT 366A 03/09/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD 213

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 04/06/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED SANDYSOURCE LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

30/10/8730 October 1987 WD 19/10/87 PD 18/09/87--------- £ SI 2@1

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/09/874 September 1987 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