F.C. TRADING (U.K.) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-03-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/12/237 December 2023 Change of details for Mr Philip William Parkinson as a person with significant control on 2023-12-04

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Philip William Parkinson on 2023-10-30

View Document

30/10/2330 October 2023 Cessation of Monique Parkinson as a person with significant control on 2023-10-30

View Document

23/10/2323 October 2023 Appointment of Mr Philip William Parkinson as a secretary on 2023-10-23

View Document

05/10/235 October 2023 Termination of appointment of Monique Parkinson as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Monique Parkinson as a secretary on 2023-10-05

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

21/11/2221 November 2022 Director's details changed for Philip William Parkinson on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Ms Monique Parkinson as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Philip William Parkinson on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Philip William Parkinson as a person with significant control on 2022-11-21

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

17/06/2017 June 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

18/01/1718 January 2017 Registered office address changed from , Ellin House 42 Kingfield Road, Sheffield, South Yorks, S11 9AS to 2 Rutland Park Sheffield S10 2PD on 2017-01-18

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD SOUTH YORKS S11 9AS

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED PHILIP WILLIAM PARKINSON

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR GUY PARKINSON

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Registered office address changed from , 98 Trippet Lane, Sheffield, South Yorkshire, S1 4EL on 2011-06-23

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 98 TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 4EL

View Document

07/03/117 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY PARKINSON / 04/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE PARKINSON / 04/12/2009

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O DAVID BOKER & CO 98 TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 4EL

View Document

22/03/0622 March 2006

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 SECRETARY RESIGNED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 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