- Company Overview for FINEWOOD MARKETING (U.K.) LTD. (02781163)
- Filing history for FINEWOOD MARKETING (U.K.) LTD. (02781163)
- People for FINEWOOD MARKETING (U.K.) LTD. (02781163)
- Charges for FINEWOOD MARKETING (U.K.) LTD. (02781163)
- More for FINEWOOD MARKETING (U.K.) LTD. (02781163)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 May 2024 | TM01 | Termination of appointment of Nigel Antony Haigh as a director on 31 March 2024 | |
03 May 2024 | AP01 | Appointment of Mrs Marisa Tanner as a director on 1 May 2024 | |
03 May 2024 | AP01 | Appointment of Mrs Claire Beddow as a director on 1 May 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Mark Anthony Orchard on 22 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
09 Dec 2022 | AD01 | Registered office address changed from 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom to Basepoint Business Centre, C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 9 December 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 136 Ditchling Road Brighton East Sussex BN1 6JA on 24 June 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
15 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
29 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2019 | |
19 Dec 2020 | MR01 | Registration of charge 027811630002, created on 17 December 2020 | |
21 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
31 Dec 2019 | CS01 |
17/12/19 Statement of Capital gbp 89830
|
|
20 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2019
|
|
07 Nov 2019 | TM01 | Termination of appointment of Christopher Walton as a director on 31 October 2019 | |
04 Feb 2019 | SH03 | Purchase of own shares. | |
04 Jan 2019 | TM01 | Termination of appointment of Steven Paul King as a director on 4 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates |