Advanced company searchLink opens in new window

FFF HOLDINGS LIMITED

Company number 05032664

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)
06 Feb 2019 AD02 Register inspection address has been changed to Stanley Villa Farm Back Lane Weeton Preston PR4 3HS
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jul 2017 CH01 Director's details changed for Victoria Bradley on 19 July 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 SH20 Statement by Directors
17 Mar 2016 SH19 Statement of capital on 17 March 2016
  • GBP 6,001.50
17 Mar 2016 CAP-SS Solvency Statement dated 11/03/16
17 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 276,069
04 Feb 2016 CH01 Director's details changed for Simon Butcher on 30 January 2016
04 Feb 2016 CH01 Director's details changed for Mr David John Campbell Linton on 30 January 2016
04 Feb 2016 CH01 Director's details changed for Victoria Bradley on 30 January 2016
04 Feb 2016 AD01 Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Charter House Pittman Way Fulwood Preston PR2 9ZD on 4 February 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
13 Mar 2015 SH20 Statement by Directors
13 Mar 2015 SH19 Statement of capital on 13 March 2015
  • GBP 276,069.00
13 Mar 2015 CAP-SS Solvency Statement dated 11/03/15
13 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2014 AD01 Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014
16 May 2014 AA Total exemption small company accounts made up to 28 February 2014