FINANCIAL TRADING & CONSULTANCY LIMITED

Keepers Cottage Wicken Road Keepers Cottage Wicken Road, Buckingham, MK18 5PA, England
StatusACTIVE
Company No.01994841
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL TRADING & CONSULTANCY LIMITED is an active private limited company with number 01994841. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986. The company address is Keepers Cottage Wicken Road Keepers Cottage Wicken Road, Buckingham, MK18 5PA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

New address: Keepers Cottage Wicken Road Leckhampstead Buckingham MK18 5PA

Old address: 5th Floor 1 Tudor Street London EC4Y 0AH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

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: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 20 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Morley-Kirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-21

Old address: Sion Hall 56 Victoria Embankment London EC4Y 0DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 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: 17 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Dodd

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wickham Steed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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: 05 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Charles Rowell Morley-Kirk

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Wickham Steed

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Dodd

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 25/03/99 from: 5-6 st andrew's hill london EC4V 5BY

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

CAFFI CYNNES CYFYNGEDIG

11-15 COALBROOK ROAD,LLANELLI,SA15 5HU

Number:05216527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIFE CAPITAL LIMITED

6 SIMMONS GATE,ESHER,KT10 9DL

Number:10795652
Status:ACTIVE
Category:Private Limited Company

FLAME AND FRAGRANCE LIMITED

UNITS A AND B PATTERSON STREET,BLAYDON-ON-TYNE,NE21 5SD

Number:08752176
Status:ACTIVE
Category:Private Limited Company

LANGSTAFF-ELLIS DESIGN LIMITED

MANOR FARM,CHINNOR,OX39 4BG

Number:11812697
Status:ACTIVE
Category:Private Limited Company

PRIME LONDON NANNIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09993583
Status:ACTIVE
Category:Private Limited Company

SWANSEA COACHWORKS LIMITED

CVR GLOBAL LLP 1ST FLOOR,HOVE,BN3 4AN

Number:08289895
Status:LIQUIDATION
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