F. AINSCOUGH & CO LIMITED
Status | ACTIVE |
Company No. | 06805183 |
Category | Private Limited Company |
Incorporated | 29 Jan 2009 |
Age | 15 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
F. AINSCOUGH & CO LIMITED is an active private limited company with number 06805183. It was incorporated 15 years, 4 months, 9 days ago, on 29 January 2009. The company address is Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-29
Psc name: Mr Paul Anthony Whitfield
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-20
Officer name: Daniel Walsh
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Walsh
Appointment date: 2021-04-01
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Gary Valentine
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Cessation of a person with significant control
Date: 05 Nov 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Anthony Finney
Cessation date: 2019-03-18
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Whitfield
Change date: 2019-09-27
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Whitfield
Change date: 2019-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Anthony Finney
Notification date: 2018-07-01
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Paul Whitfield
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Gary Valentine
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Conroy
Cessation date: 2018-07-01
Documents
Capital allotment shares
Date: 23 Nov 2018
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Capital : 1,449 GBP
Date: 2018-07-01
Documents
Capital allotment shares
Date: 23 Nov 2018
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-01
Capital : 1,449 GBP
Documents
Capital allotment shares
Date: 23 Nov 2018
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Capital : 1,449 GBP
Date: 2018-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Conroy
Termination date: 2018-04-03
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-31
Officer name: Mr Paul Whitfield
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Gary Valentine
Documents
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: 068051830001
Charge creation date: 2018-04-03
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts amended with made up date
Date: 04 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: Elmhurst Smithy Dam Lane Hollins Green Rixton Warrington WA3 6LG
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Conroy
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Valentine
Change date: 2010-01-29
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed gary valentine
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david conroy
Documents
Legacy
Date: 07 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 07 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 07/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Resolution
Date: 07 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Legacy
Date: 07 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 500@1=500\gbp ic 500/1000\
Documents
Legacy
Date: 07 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 499@1=499\gbp ic 1/500\
Documents
Some Companies
A O'BRIEN BUILDING SERVICES LIMITED
10 WOODFIELD ROAD,WEST MIDLANDS,B91 2DW
Number: | 05503626 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENT CARE AND CLEANING SERVICES LIMITED
114 CAVELL ROAD,WALTHAM CROSS,EN7 6JL
Number: | 10461783 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPINE HOUSE,WEST BROMWICH,B70 6QP
Number: | 11310069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPM INSPECTION SERVICES LIMITED
19 HARDY GROVE,BILLINGHAM,TS23 3GN
Number: | 08083817 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDHAM POULIER SOLICITORS LIMITED
599 HIGH ROAD,TOTTENHAM,N17 6EW
Number: | 08075245 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC333124 |
Status: | ACTIVE |
Category: | Private Limited Company |