FULL CIRCLE EVENTS & EXHIBITIONS LIMITED

Engels House Victoria Mills Engels House Victoria Mills, Salford, M5 5HD, Greater Manchester
StatusACTIVE
Company No.08481914
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

FULL CIRCLE EVENTS & EXHIBITIONS LIMITED is an active private limited company with number 08481914. It was incorporated 11 years, 2 months, 6 days ago, on 10 April 2013. The company address is Engels House Victoria Mills Engels House Victoria Mills, Salford, M5 5HD, Greater Manchester.



Company Fillings

Resolution

Date: 03 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Apr 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH02

Capital : 100 GBP

Date: 2024-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-05

Psc name: Action Properties Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr Stephen Thomas Barratt

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-26

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 27 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-27

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-28

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: Engels House Victoria Mills Weaste Trading Estate Salford Greater Manchester M5 5HD

Old address: Bedlam House 43 Duncan Street Salford Manchester M5 3SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: David John Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Clifton

Termination date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helenya Ann Jones

Change date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thomas Barratt

Change date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Simon David Clifton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Freeman

Appointment date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-11-30

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084819140002

Charge creation date: 2015-08-03

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-23

Capital : 193,080 GBP

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: Unit 3 Firsdale Industrial Estate Nangreaves Street Leigh Lancashire WN7 4TN

Change date: 2014-09-18

New address: Bedlam House 43 Duncan Street Salford Manchester M5 3SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084819140001

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Barratt

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 27 Godmondhall Drive Boothstown Worsley Manchester Greater Manchester M28 1YF

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 04 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-04

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed full circle north west (full circle nw) LIMITED\certificate issued on 09/07/13

Documents

View document PDF

Change of name notice

Date: 09 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: Suite 21 Astley Park Business Centre Chaddock Lane, Astley Tyldesley Manchester M29 7JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPAM LIMITED

1 INVERINE ROAD,LONDON,SE7 7NJ

Number:05927441
Status:ACTIVE
Category:Private Limited Company

DMJR SERVICES LTD

14 LILAC WYND,GLASGOW,G72 7GJ

Number:SC549978
Status:ACTIVE
Category:Private Limited Company

EQUITY SOURCING LTD

11 WESTVILLE DRIVE,CHESHIRE,CW12 4LD

Number:11221567
Status:ACTIVE
Category:Private Limited Company

HOLST DIGITAL LTD

FLAT 14 ENGELS HOUSE,MANCHESTER,M4 6ER

Number:11460875
Status:ACTIVE
Category:Private Limited Company

PRECIOUS SOCIAL CARE LIMITED

16 LOWER CROSS STREET,NORTHAMPTON,NN1 2SG

Number:09226777
Status:ACTIVE
Category:Private Limited Company

TAYLOR'S BARN SALES LTD

TAYLORS BARN,SOUTHPORT,PR9 8HJ

Number:11647162
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