FILTA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 New

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

26/01/2526 January 2025 Termination of appointment of Victor Clewes as a director on 2025-01-20

View Document

26/01/2526 January 2025 Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF on 2025-01-26

View Document

26/01/2526 January 2025 Appointment of Mr Robin Christian Bellhouse as a director on 2025-01-20

View Document

26/01/2526 January 2025 Termination of appointment of Jason Charles Sayers as a director on 2025-01-20

View Document

26/01/2526 January 2025 Termination of appointment of Jlubomir Urosevic as a director on 2025-01-20

View Document

26/01/2526 January 2025 Appointment of Peter John Molloy as a director on 2025-01-20

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/02/2419 February 2024 Cessation of Roy Charles Sayers as a person with significant control on 2022-03-24

View Document

19/02/2419 February 2024 Register inspection address has been changed from The Pavilions Bridgewater Road Bristol BS99 2GE to 1 the Locks Hillmorton Rugby Warwickshire CV21 4PP

View Document

28/12/2328 December 2023 Cessation of Dawn Caroline Sayers as a person with significant control on 2022-03-24

View Document

28/12/2328 December 2023 Notification of Franchise Brands Plc as a person with significant control on 2022-03-24

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Satisfaction of charge 100950710001 in full

View Document

05/04/235 April 2023 Registration of charge 100950710003, created on 2023-04-03

View Document

05/04/235 April 2023 Registration of charge 100950710002, created on 2023-04-03

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

21/09/2221 September 2022 Appointment of Mr Andrew John Mallows as a director on 2022-09-13

View Document

30/03/2230 March 2022 Termination of appointment of Graham Jeffrey Woolfman as a director on 2022-03-24

View Document

30/03/2230 March 2022 Termination of appointment of Roy Charles Sayers as a director on 2022-03-24

View Document

30/03/2230 March 2022 Termination of appointment of Lloyd Martin as a director on 2022-03-24

View Document

30/03/2230 March 2022 Termination of appointment of Timothy John Worlledge as a director on 2022-03-24

View Document

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

09/02/229 February 2022 Director's details changed for Mr Jason Charles Sayers on 2021-12-20

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

04/08/204 August 2020 COMPANY BUSINESS 14/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 2909816.4

View Document

07/10/197 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 2908535.5

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

09/07/199 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 2908285.5

View Document

01/07/191 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 2908035.5

View Document

25/06/1925 June 2019 COMPANY BUSINESS 12/06/2019

View Document

12/06/1912 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 2907035.5

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 2905285.5

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN HOGAN

View Document

08/03/198 March 2019 CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR LLOYD MARTIN

View Document

12/02/1912 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 2892785.5

View Document

03/01/193 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2741863

View Document

02/01/192 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2864363

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100950710001

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1816 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 31/01/18 STATEMENT OF CAPITAL GBP 2714363

View Document

04/12/174 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 2713265.90

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY CHARLES SAYERS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CAROLINE SAYERS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 INTERIM ACCOUNTS MADE UP TO 31/01/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOSEPH HOGAN / 28/04/2017

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 REDUCTION OF SHARE PREMIUM

View Document

26/01/1726 January 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 2695265.90

View Document

13/01/1713 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 2176216.00

View Document

08/12/168 December 2016 ADOPT ARTICLES 26/10/2016

View Document

08/12/168 December 2016 26/10/16 STATEMENT OF CAPITAL GBP 2695265.90

View Document

08/12/168 December 2016 SUB-DIVISION 26/10/16

View Document

06/11/166 November 2016 SAIL ADDRESS CREATED

View Document

27/10/1627 October 2016 COMMENCE BUSINESS AND BORROW

View Document

27/10/1627 October 2016 APPLICATION COMMENCE BUSINESS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY JASON SAYERS

View Document

26/10/1626 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 SECRETARY APPOINTED BRIAN JOSEPH HOGAN

View Document

13/07/1613 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JASON CHARLES SAYERS

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH HOGAN / 22/06/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR BRIAN JOSEPH HOGAN

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR VICTOR CLEWES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN WORLLEDGE

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JLUBOMIR UROSEVIC

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GRAHAM JEFFREY WOOLFMAN

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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