TRIPLE F CHIPS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Current accounting period extended from 2025-02-28 to 2025-07-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/10/247 October 2024 Registration of charge 070901110002, created on 2024-09-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Registration of charge 070901110001, created on 2023-06-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BUTCHER / 28/02/2018

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIAM BRADLEY

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BUTCHER

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CAMPBELL LINTON

View Document

27/11/1827 November 2018 CESSATION OF FFF HOLDINGS LIMITED AS A PSC

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED 01/12/2009

View Document

26/04/1826 April 2018 ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 ALTER ARTICLES 28/02/2018

View Document

21/03/1821 March 2018 SUB-DIVISION 28/02/18

View Document

19/03/1819 March 2018 ALTER ARTICLES 28/02/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/12/176 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

06/12/176 December 2017 SAIL ADDRESS CREATED

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRADLEY / 19/07/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE

View Document

04/02/164 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 27/11/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRADLEY / 27/11/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPBELL LINTON / 27/11/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTCHER / 27/11/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/12/1418 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/12/1330 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/12/1212 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPBELL LINTON / 28/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 28/11/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 88-96 MARKET STREET WEST PRESTON PR1 2EU UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 CURREXT FROM 30/11/2010 TO 28/02/2011

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED SIMON BUTCHER

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED VICTORIA BRADLEY

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED TRIPLE F CHIPS LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

12/12/0912 December 2009 CHANGE OF NAME 01/12/2009

View Document

28/11/0928 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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