FINLAYSON AND PURCHASE LIMITED

Company Documents

DateDescription
26/07/2126 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

04/06/204 June 2020 SAIL ADDRESS CHANGED FROM: BON MARCHE BUSINESS CENTRE FERNDALE ROAD LONDON SW9 8BJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES FINLAYSON / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 65 GOLBORNE ROAD LONDON W10 5NP

View Document

16/11/1616 November 2016 SAIL ADDRESS CREATED

View Document

16/11/1616 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/07/1626 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HURMAN

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/07/136 July 2013 SECRETARY APPOINTED MRS ANGELA SAMANTHA FINLAYSON

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HURMAN

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 5 NORFOLK HOUSE RUSHCROFT ROAD LONDON SW2 1JX

View Document

28/06/1228 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINLAYSON / 30/06/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 71 TOLL BAR COURT BASINGHALL GARDENS SUTTON SM2 6AU

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/06/034 June 2003 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