FUTURE HOLDINGS 2002 LIMITED

Quay House Quay House, Bath, BA1 1UA
StatusACTIVE
Company No.04387886
CategoryPrivate Limited Company
Incorporated06 Mar 2002
Age22 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

FUTURE HOLDINGS 2002 LIMITED is an active private limited company with number 04387886. It was incorporated 22 years, 3 months, 1 day ago, on 06 March 2002. The company address is Quay House Quay House, Bath, BA1 1UA.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Jon Steinberg

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bateson

Termination date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Jon Steinberg

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-30

Officer name: Robert William Tompkins

Documents

View document PDF

Legacy

Date: 24 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 24 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Bateson

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bateson

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Zillah Ellen Byng-Thorne

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Anne Steele

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-29

Capital : 109 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/23

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-26

Capital : 109 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/22

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 19 Sep 2022

Category: Capital

Type: SH01

Capital : 107,846,972 GBP

Date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-18

Officer name: Robert William Tompkins

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH19

Capital : 109 GBP

Date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/22

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 109 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Anne Ladkin-Brand

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zillah Ellen Byng-Thorne

Change date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Anne Ladkin-Brand

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Rachel Bernadette Addison

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Michael Andrew Robbins

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 8 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Steele

Appointment date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Timothy Ian Maw

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Timothy Ian Maw

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Rachel Bernadette Addison

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Ladkin-Brand

Termination date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Ladkin-Brand

Change date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mrs Zillah Ellen Byng-Thorne

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Robbins

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr Timothy Ian Maw

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Foster

Termination date: 2020-03-11

Documents

View document PDF

Legacy

Date: 05 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH19

Capital : 6 GBP

Date: 2020-03-05

Documents

View document PDF

Legacy

Date: 05 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/20

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 6 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2019

Action Date: 01 Aug 2019

Category: Capital

Type: RP04SH01

Capital : 5 GBP

Date: 2019-08-01

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2019

Action Date: 28 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-28

Capital : 4 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-15

Officer name: Penelope Ladkin-Brand

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-15

Officer name: Mr Timothy Ian Maw

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 May 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: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 21 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 21 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043878860011

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043878860008

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043878860009

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043878860010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043878860012

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-09-04

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-03

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043878860012

Charge creation date: 2018-04-03

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16

Documents

View document PDF

Legacy

Date: 11 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16

Documents

View document PDF

Legacy

Date: 11 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043878860010

Charge creation date: 2017-07-07

Documents

View document PDF


Some Companies

ADVESSEL LIMITED

SUITE 27 ESSEX TECHNOLOGY CENTRE,ONGAR,CM5 0GA

Number:05339704
Status:ACTIVE
Category:Private Limited Company

BCF PROJECT SOLUTIONS LTD

8 TOLLGATE ESTATE,ROMSEY,SO51 0HE

Number:11790444
Status:ACTIVE
Category:Private Limited Company

ELSSTHA LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10852631
Status:ACTIVE
Category:Private Limited Company

HOTHAM EGGS LIMITED

DALTON ESTATE OFFICE WEST END,BEVERLEY,HU17 7PN

Number:11540230
Status:ACTIVE
Category:Private Limited Company

PJS BAGGAGE DESIGN CONSULTANCY SERVICES LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09501249
Status:ACTIVE
Category:Private Limited Company

PODYMOS LIMITED

8/10 SOUTH STREET,EPSOM,KT18 7PF

Number:09935040
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