F. AINSCOUGH & CO LIMITED

Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire
StatusACTIVE
Company No.06805183
CategoryPrivate Limited Company
Incorporated29 Jan 2009
Age15 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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: 068051830001

Charge creation date: 2018-04-03

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gary valentine

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david conroy

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ocs corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee gilburt

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

INTO BEAUTY BURTON LTD

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

R C DALGLIESH LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC333124
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