THE FUDGE FACTORY LIMITED
Status | ACTIVE |
Company No. | 05767046 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE FUDGE FACTORY LIMITED is an active private limited company with number 05767046. It was incorporated 18 years, 2 months, 1 day ago, on 03 April 2006. The company address is Spring Place Spring Place, Whitworth, OL12 8DN, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 08 Jan 2020
Action Date: 27 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-27
Made up date: 2019-04-28
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 07 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-07
Capital : 6 GBP
Documents
Capital name of class of shares
Date: 16 Nov 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-08
Officer name: Nicholas Edwards
Documents
Change person secretary company with change date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Edwards
Change date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 25 Jan 2016
Action Date: 28 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-28
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larry Edwards
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 17 Jan 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-20
Old address: C/O Allen Mills Howard & Company 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Old address: 14 Ramsey Avenue Bacup Lancashire OL13 9PG United Kingdom
Change date: 2010-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Larry Edwards
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Nicholas Edwards
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Jean Edwards
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from unit 8, pippin bank bacup lancs OL13 0BY
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Some Companies
PARKWAY FIVE PARKWAY BUSINESS CENTRE,MANCHESTER,M14 7HR
Number: | 11690842 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENDED TRANSPORTATION SOLUTIONS LLP
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | OC354725 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ALPHA HOUSE,WESTON SUPER MARE,BS23 3QY
Number: | 09720056 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CLAPHAM COMMON WEST SIDE,LONDON,SW4 9AR
Number: | 11814434 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMELEAF MANAGEMENT INFORMATION LIMITED
38 FURHAM FEILD,LONDON,HA5 4DZ
Number: | 09518947 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 10710969 |
Status: | ACTIVE |
Category: | Private Limited Company |