F WORD FINANCE LIMITED
Status | ACTIVE |
Company No. | 07892673 |
Category | Private Limited Company |
Incorporated | 28 Dec 2011 |
Age | 12 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
F WORD FINANCE LIMITED is an active private limited company with number 07892673. It was incorporated 12 years, 4 months ago, on 28 December 2011. The company address is Bank House 6 - 8 Church Street Bank House 6 - 8 Church Street, Chorley, PR7 4EX, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Robert Horton
Change date: 2021-06-30
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Martin Robert Horton
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-27
Officer name: Anthony Cox
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Cox
Appointment date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN
Change date: 2018-01-04
New address: Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Martin Horton
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Gianfranco Zanolini
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gianfranco Zanolini
Appointment date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Robert Horton
Change date: 2013-02-08
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: 32 Grove Crescent Adlington Chorley Lancashire PR6 9RJ United Kingdom
Documents
Some Companies
COOLING CONTROL PROPERTIES LIMITED
NORTHSIDE HOUSE, MOUNT PLEASANT,HERTS,EN4 9EE
Number: | 05313575 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DUDSBURY ROAD,DARTFORD,DA1 3BU
Number: | 09166228 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09527882 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARK ROAD,FOREST ROW,RH18 5BX
Number: | 06946538 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTAFERRY COMMUNITY SERVICES LTD
40 SHORE ROAD,PORTAFERRY,BT22 1JZ
Number: | NI642457 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06433617 |
Status: | ACTIVE |
Category: | Private Limited Company |