THE FAT PIG CO (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/05/2431 May 2024 Current accounting period shortened from 2025-02-03 to 2025-01-31

View Document

11/03/2411 March 2024 Micro company accounts made up to 2024-02-03

View Document

03/02/243 February 2024 Annual accounts for year ending 03 Feb 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-02-03

View Document

03/02/233 February 2023 Annual accounts for year ending 03 Feb 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

03/02/223 February 2022 Annual accounts for year ending 03 Feb 2022

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/02/21

View Document

03/02/213 February 2021 Annual accounts for year ending 03 Feb 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/02/20

View Document

03/02/203 February 2020 Annual accounts for year ending 03 Feb 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/02/19

View Document

03/02/193 February 2019 Annual accounts for year ending 03 Feb 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 55 COLLEGE GREEN YEOVIL BA21 4JR ENGLAND

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN COLE / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN COLE / 13/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 34 SOUTHWAY DRIVE YEOVIL SOMERSET BA21 3ED ENGLAND

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/02/18

View Document

03/02/183 February 2018 Annual accounts for year ending 03 Feb 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/02/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts for year ending 03 Feb 2017

View Accounts

06/12/166 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/164 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 1100

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 3 February 2016

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE GREENAWAY

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM BARTON HOUSE STOODLEIGH TIVERTON DEVON EX16 9PP

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ASHLEY JOHN COLE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GREENAWAY

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENAWAY

View Document

24/02/1624 February 2016 PREVEXT FROM 30/09/2015 TO 03/02/2016

View Document

21/10/1521 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENAWAY / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMANDA GREENAWAY / 19/08/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE AMANDA GREENAWAY / 09/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENAWAY / 09/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMANDA GREENAWAY / 09/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information