FENDFINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DP England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA CHARLTON / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHARLTON / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLTON / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLTON / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA CHARLTON / 16/07/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1713 October 2017 ADOPT ARTICLES 04/09/2017

View Document

13/10/1713 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1713 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 200

View Document

13/10/1713 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1710 October 2017 CESSATION OF CHRISTOPHER FACER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM C/O HW NORTHAMPTONSHIRE LLP 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY ENGLAND

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 11A PARK HILL AMPTHILL BEDS MK45 2LW

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHARLTON / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLTON / 01/01/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

22/01/8722 January 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/04/7317 April 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/7317 April 1973 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