THE FOLD LEAMINGTON SPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Heath Farm Hampton Lane Meriden West Midlands CV7 7LL to The Fold Spencer Street Royal Leamington Spa Warwickshire CV31 3NE on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Cogent Group Limited as a person with significant control on 2024-01-24

View Document

29/01/2429 January 2024 Director's details changed for Mr Marcus Shaw Husselby on 2024-01-24

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

14/07/2314 July 2023 Certificate of change of name

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MISS JULIE IRIS ANN TEAGUE

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP PATTISON

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BUCKLEY

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DIRECTOR APPOINTED MR MARCUS SHAW HUSSELBY

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CAROL JEAN BUCKLEY / 24/03/2016

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERIC HUSSELBY / 02/10/2013

View Document

03/10/133 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SAIL ADDRESS CHANGED FROM: C/O DAFFERNS LLP QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR ENGLAND

View Document

29/09/1029 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 07/04/97

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 COMPANY NAME CHANGED DRURY LANE STUDIOS LIMITED CERTIFICATE ISSUED ON 08/09/95

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 46 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BJ

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 25/08/89; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: COGEUT ELLIOTT HOUSE MELL SQUARE SOLIHULL B91 3BJ

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8823 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

24/09/8324 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

04/08/794 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

29/07/7929 July 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

21/04/7721 April 1977 CERTIFICATE OF INCORPORATION

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