FILMORE AND UNION (WETHERBY) LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 17 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00008346

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069722240001

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILMORE AND UNION LIMITED

View Document

12/07/1712 July 2017 CESSATION OF ADELE CARNELL AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILMORE AND UNION LIMITED

View Document

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

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 16A HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED FLEXHILL ESTATES LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1325 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 17/10/2013

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069722240001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/04/1230 April 2012 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 27/10/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CAMELL / 28/09/2011

View Document

27/09/1127 September 2011 CHANGE PERSON AS DIRECTOR

View Document

11/08/1111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED ADELE CAMELL

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 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