FINE CUT GROUP LIMITED

The Courtyard The Courtyard, Steyning, BN44 3TN, West Sussex
StatusACTIVE
Company No.01871250
CategoryPrivate Limited Company
Incorporated12 Dec 1984
Age39 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

FINE CUT GROUP LIMITED is an active private limited company with number 01871250. It was incorporated 39 years, 5 months, 3 days ago, on 12 December 1984. The company address is The Courtyard The Courtyard, Steyning, BN44 3TN, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Roy Tyler

Change date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 16,042 GBP

Date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2012

Action Date: 27 Apr 2012

Category: Capital

Type: SH01

Capital : 15,566 GBP

Date: 2012-04-27

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Nov 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-01

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Nov 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-01

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fine cut international LIMITED\certificate issued on 22/12/00

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: 30 new road brighton BN1 1BN

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 23/07/90--------- £ si 15000@1

Documents

View document PDF

Resolution

Date: 13 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/07/90

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fine-cut precision LIMITED\certificate issued on 29/10/93

Documents

View document PDF


Some Companies

CN DRAWING SERVICES LIMITED

UNIT 73 DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:08762758
Status:ACTIVE
Category:Private Limited Company

DOWLY LTD

67 GRANGEWOOD ROAD,STOKE-ON-TRENT,ST3 7AX

Number:11084122
Status:ACTIVE
Category:Private Limited Company

GANNETS FOOD LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08628234
Status:ACTIVE
Category:Private Limited Company

J WALLACE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08223298
Status:ACTIVE
Category:Private Limited Company

JK RECYCLING LTD

37 REGENT ROAD,MIDDLESBROUGH,TS4 3AW

Number:08563144
Status:ACTIVE
Category:Private Limited Company

MELVILLE JOINERY & CONSTRUCTION LTD

16 HADDOW STREET,HAMILTON,ML3 7HX

Number:SC594100
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