FYFFES GROUP LIMITED

Houndmills Road Houndmills Road, Basingstoke,Hampshire, RG21 6XL
StatusACTIVE
Company No.00070123
CategoryPrivate Limited Company
Incorporated09 May 1901
Age123 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Key

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james tolan

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / brian breathnach / 10/09/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director arthur ellis

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john murray

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed charles anthony napier

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF


Some Companies

DAY AND NITE SERVICES LTD

UNIT 31 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:07660070
Status:ACTIVE
Category:Private Limited Company

IMPALA COMMUNICATION LTD

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

ORCHID MEDIA LTD

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

THE KILT STORE LIMITED

DUNDAS HOUSE,ESKBANK EDINBURGH,EH22 3FB

Number:SC155812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source