Advanced company searchLink opens in new window

FINECAST (MAIDENHEAD) LIMITED

Company number 00824595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2008 AA Full accounts made up to 30 April 2008
09 Sep 2008 363a Return made up to 06/09/08; full list of members
09 Jan 2008 AA Full accounts made up to 30 April 2007
12 Sep 2007 363a Return made up to 06/09/07; full list of members
24 Mar 2007 288a New secretary appointed
24 Mar 2007 287 Registered office changed on 24/03/07 from: bookers way todwick road industrial estate dinnington south yorkshire S25 3SH
24 Mar 2007 288b Secretary resigned
03 Mar 2007 AA Accounts for a small company made up to 30 April 2006
17 Oct 2006 363s Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Mar 2006 AA Full accounts made up to 30 April 2005
11 Oct 2005 363s Return made up to 06/09/05; full list of members
18 Feb 2005 AA Full accounts made up to 30 April 2004
08 Dec 2004 363s Return made up to 06/09/04; full list of members
24 Feb 2004 AA Full accounts made up to 30 April 2003
07 Oct 2003 363s Return made up to 06/09/03; full list of members
28 Jul 2003 288b Secretary resigned;director resigned
28 Jul 2003 288a New secretary appointed;new director appointed
10 Jan 2003 AA Full accounts made up to 30 April 2002
10 Jan 2003 225 Accounting reference date extended from 28/02/02 to 30/04/02
16 Sep 2002 363s Return made up to 06/09/02; full list of members
04 Oct 2001 403a Declaration of satisfaction of mortgage/charge
04 Oct 2001 363s Return made up to 06/09/01; full list of members
06 Sep 2001 AA Full accounts made up to 28 February 2001
01 May 2001 287 Registered office changed on 01/05/01 from: unit 2 clivemont road cordwallis estate maidenhead berkshire SL6 7BU
21 Mar 2001 288b Director resigned