FINLAY PLANT (NORTHERN) LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-27 View Report
Accounts. Accounts type small. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Mortgage. Charge number: 026870980002. Charge creation date: 2022-09-26. 2022-09-28 View Report
Persons with significant control. Change date: 2018-07-11. Psc name: Finlay Central Limited. 2022-09-09 View Report
Accounts. Accounts type small. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Officers. Officer name: Jonathan Mark Wilson. Termination date: 2021-12-15. 2021-12-20 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Officers. Appointment date: 2020-07-17. Officer name: Mr Jason Lee Powles. 2020-07-18 View Report
Accounts. Accounts type small. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Officers. Termination date: 2019-06-18. Officer name: Robert David Statham. 2019-08-01 View Report
Accounts. Accounts type small. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Resolution. Description: Resolutions. 2018-07-06 View Report
Officers. Officer name: Mr Jonathan Mark Wilson. Appointment date: 2018-06-25. 2018-06-29 View Report
Officers. Appointment date: 2018-06-25. Officer name: Mr Robin Nicholas Powell. 2018-06-29 View Report
Officers. Officer name: Charles Nairn. Termination date: 2018-06-25. 2018-06-29 View Report
Officers. Termination date: 2018-06-25. Officer name: Robert David Statham. 2018-06-29 View Report
Accounts. Change account reference date company current shortened. 2018-06-29 View Report
Address. Old address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD. Change date: 2018-06-29. New address: U4 Smoke Lane Ind. Est Smoke Lane Bristol BS11 0YA. 2018-06-29 View Report
Mortgage. Charge number: 026870980001. Charge creation date: 2018-06-25. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Persons with significant control. Notification date: 2018-03-14. Psc name: Finlay Central Limited. 2018-04-05 View Report
Persons with significant control. Cessation date: 2018-03-14. Psc name: Robert David Statham. 2018-04-05 View Report
Persons with significant control. Psc name: Charles Nairn. Cessation date: 2018-03-14. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Officers. Change date: 2017-02-22. Officer name: Mr Robert David Statham. 2017-02-22 View Report
Officers. Officer name: Mr Robert David Statham. Change date: 2017-02-22. 2017-02-22 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Address. New address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD. Change date: 2014-10-21. Old address: C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Accounts. Accounts type total exemption small. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-05-14 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type small. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Accounts. Accounts type small. 2009-05-18 View Report
Annual return. Legacy. 2009-02-16 View Report