FUN FACTORY (BRISTOL) LIMITED

Company Documents

DateDescription
07/12/167 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 March 2014

View Document

04/10/144 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HAMER

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMER

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 28 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ALAN STEVENS BARKER

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAMER

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED MR DAVID WELLINGTON

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MASKELL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORTIMORE

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 March 2011

View Document

09/11/119 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA NANCY LAWSON / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASKELL / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HAMER / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAMER / 22/09/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MISS JACQUELINE MORTIMORE

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR MARK SOUTHALL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

18/01/1018 January 2010 28/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 28 March 2008

View Document

22/12/0822 December 2008 PREVEXT FROM 21/03/2008 TO 28/03/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 22/03/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 THE KINGS CENTRE 15-17 HIGH STREET KINGSWOOD BRISTOL SOUTH GLOSCESTERSHIRE BS15 4AA

View Document

19/10/9919 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 21/03/00

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 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