FACTORY FIRST (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/03/214 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE TUTT / 21/06/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE TUTT / 13/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE TUTT / 13/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE TUTT

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN TUTT

View Document

17/06/1917 June 2019 CESSATION OF DARREN TUTT AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054695770001

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR DARREN TUTT

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 38 THE STREET UPCHURCH SITTINGBOURNE KENT ME9 7AJ

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA TUTT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 33 PIPPIN CLOSE COXHEATH MAIDSTONE KENT ME17 4DS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY KEITH WOOLLVEN

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 9

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CHRISTINE TUTT / 02/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GEMMA LOUISE TUTT / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUTT

View Document

04/01/104 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 4

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MRS. GEMMA LOUISE TUTT

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TUTT / 07/06/2009

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUTT / 07/06/2009

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 5 THE POLES UPCHURCH KENT ME9 7EX

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 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