FINDER.CO.UK LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SUMMERS DREW / 01/05/2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN SUMMERS DREW / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARDINGHAM / 19/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SUMMERS DREW / 19/07/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S PARTICULARS SIMON HARDINGHAM

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS SIMON HARDINGHAM

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: THE OLD FOUNDRY HALL STREET, LONG MELFORD SUFFOLK CO10 9JG

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SUBDIVISION 23/01/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

05/03/025 March 2002 � NC 1000/100000 25/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 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