FAULT FINDER LIMITED
Status | ACTIVE |
Company No. | 07962672 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FAULT FINDER LIMITED is an active private limited company with number 07962672. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012. The company address is Highbourne House Eldon Way Crick Industrial Estate Highbourne House Eldon Way Crick Industrial Estate, Northampton, NN6 7SL, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Legacy
Date: 08 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 08 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 27 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 29 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 29 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-19
Officer name: Robbie Bell
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robbie Bell
Appointment date: 2023-06-19
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: Russell Alan Deards
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Appoint person secretary company with name date
Date: 05 Jan 2023
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-21
Officer name: Russell Alan Deards
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-21
Officer name: Mr Russell Alan Deards
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Barnes
Termination date: 2022-10-21
Documents
Certificate change of name company
Date: 27 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed policy administration business LIMITED\certificate issued on 27/05/22
Documents
Change account reference date company current extended
Date: 05 Apr 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Mr Graeme Barnes
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Evans
Appointment date: 2022-03-14
Documents
Termination director company with name termination date
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Kenneth Evans
Termination date: 2022-03-14
Documents
Termination director company with name termination date
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Simon Gough
Documents
Notification of a person with significant control
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Highbourne Group Limited
Notification date: 2022-03-14
Documents
Cessation of a person with significant control
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Andrew Gough
Cessation date: 2022-03-14
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
New address: Highbourne House Eldon Way Crick Industrial Estate Crick Northampton NN6 7SL
Old address: 181a High Street Boston Spa Wetherby LS23 6AA England
Change date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 10 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079626720001
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
New address: 181a High Street Boston Spa Wetherby LS23 6AA
Old address: 22 Carbis Avenue Grimsargh Preston PR2 5LU England
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change account reference date company previous extended
Date: 25 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
Old address: 6 Butts Court First Floor (Via Green Dragon Yard) Leeds West Yorkshire LS1 5JS
New address: 22 Carbis Avenue Grimsargh Preston PR2 5LU
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital allotment shares
Date: 08 Dec 2016
Action Date: 22 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-22
Capital : 10,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Graham Gough
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: 6 Butts Court First Floor (Via Green Dragon Yard) Leeds West Yorkshire LS1 5JS
Old address: 22 Carbis Avenue Grimsargh Preston PR2 5LU
Change date: 2015-02-25
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-31
Charge number: 079626720001
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Philip Kenneth Evans
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 21 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: C/O the Lee Rigby Partnership Beech House Lancastergate Leyland PR25 2EX United Kingdom
Change date: 2013-08-20
Documents
Some Companies
2A WALLACE ROAD,LONDON,N1 2PG
Number: | 11343231 |
Status: | ACTIVE |
Category: | Private Limited Company |
723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST
Number: | 04626582 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY PUBS ENTERPRISES LIMITED
1ST FLOOR,FRINTON ON SEA,CO13 9AB
Number: | 09243362 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEAMINSTER GARDENS,ILFORD,IG6 2BN
Number: | 08736000 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 SHAKESPEARE ROAD,ADDLESTONE,KT15 2SR
Number: | 08472703 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 SHOOTERS HILL ROAD,LONDON,SE3 8UW
Number: | 07684106 |
Status: | ACTIVE |
Category: | Private Limited Company |