FUTURE CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

06/02/246 February 2024 Notification of David Rees Bentley as a person with significant control on 2024-01-02

View Document

05/02/245 February 2024 Director's details changed for Mr Kevin Woods Jnr on 2023-05-15

View Document

05/02/245 February 2024 Director's details changed for Kevin John Woods on 2023-05-15

View Document

05/02/245 February 2024 Change of details for Mr Kevin John Woods as a person with significant control on 2023-05-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Change of details for Mr Kevin John Woods as a person with significant control on 2023-03-27

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Registered office address changed from Long Lane Neachley Shifnal Shropshire TF11 8PJ United Kingdom to 3 Bridge Street Oakengates Telford Shropshire TF2 6AH on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for David Rees Bentley on 2023-03-27

View Document

12/04/2312 April 2023 Director's details changed for Kevin John Woods on 2023-03-27

View Document

12/04/2312 April 2023 Director's details changed for Mr Kevin Woods Jnr on 2023-03-27

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

22/12/2222 December 2022 Registration of charge 089436260002, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 089436260001, created on 2022-12-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 01/05/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 04/07/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

21/03/1621 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 02/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 02/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REES BENTLEY / 02/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WOODS / 02/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 7 LANE GREEN ROAD BILBROOK WOLVERHAMPTON WV8 2JZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR APPOINTED KEVIN JOHN WOODS

View Document

25/02/1525 February 2015 ADOPT ARTICLES 09/02/2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED DAVID REES BENTLEY

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information