FYFFES GROUP LIMITED
Status | ACTIVE |
Company No. | 00070123 |
Category | Private Limited Company |
Incorporated | 09 May 1901 |
Age | 123 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
FYFFES GROUP LIMITED is an active private limited company with number 00070123. It was incorporated 123 years, 21 days ago, on 09 May 1901. The company address is Houndmills Road Houndmills Road, Basingstoke,hampshire, RG21 6XL.
Company Fillings
Accounts with accounts type full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change account reference date company current extended
Date: 14 Nov 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr John Hopkins
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-26
Officer name: Andrew Hugh Denham Smith
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 29 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Enright
Termination date: 2022-08-29
Documents
Accounts with accounts type full
Date: 16 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: John Hopkins
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-26
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Gerard Murphy
Termination date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Ms Joanne Blake
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alexander James Armstrong
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Joyce
Appointment date: 2018-01-09
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Ross Kennedy
Termination date: 2017-05-05
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Flynn
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Enright
Appointment date: 2016-12-16
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr George Ross Kennedy
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Charles Anthony Napier
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-23
Officer name: Mr George Ross Kennedy
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy David Chambers
Termination date: 2014-07-23
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-23
Officer name: Coenraad Bos
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-23
Officer name: Mr John Hopkins
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital variation of rights attached to shares
Date: 25 Sep 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Flynn
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-18
Officer name: Mr Charles Anthony Napier
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Gerard Murphy
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hugh Denham Smith
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy David Chambers
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Coenraad Bos
Change date: 2013-09-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type full
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-07
Officer name: Mr Brian Breathnach
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Coenraad Bos
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy David Chambers
Change date: 2010-09-03
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Key
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james tolan
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / brian breathnach / 10/09/2008
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director arthur ellis
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john murray
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed charles anthony napier
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Some Companies
UNIT 31 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST
Number: | 07660070 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,HATCH END,HA5 4HS
Number: | 09996955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLFIELDS CONCRETE COMPANY LIMITED
C/O TARMAC PLC MILLFIELDS ROAD,WEST MIDLANDS,WV4 6JP
Number: | 00212885 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CROCUS AVENUE,SHEERNESS,ME12 3GX
Number: | 10238324 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM TRAINING & DEVELOPMENT LIMITED
STORM HOUSE, 14 SANDYCOOMBE ROAD,TWICKENHAM,TW1 2LX
Number: | 05437915 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDAS HOUSE,ESKBANK EDINBURGH,EH22 3FB
Number: | SC155812 |
Status: | ACTIVE |
Category: | Private Limited Company |