Advanced company searchLink opens in new window

FACTFIRM LIMITED

Company number 02620806

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)
26 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
21 Feb 2018 MR01 Registration of charge 026208060006, created on 8 February 2018
29 Jan 2018 MR01 Registration of charge 026208060005, created on 17 January 2018
11 Jan 2018 MR04 Satisfaction of charge 3 in full
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Daniel Chubb as a person with significant control on 17 June 2017
28 Jun 2017 PSC01 Notification of Donald Chubb as a person with significant control on 17 June 2017
11 Jan 2017 MR01 Registration of charge 026208060004, created on 29 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
07 Jun 2016 AD01 Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Waterloo Yard Holwell Nunney Frome Somerset BA11 4PZ on 7 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AP01 Appointment of Mr Garth Bullus as a director on 1 November 2015
26 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
20 May 2015 TM01 Termination of appointment of Daniel Charles Chubb as a director on 30 May 2013
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Jun 2013 AD01 Registered office address changed from Pethericks & Gillard 124 High Street Midsomer Norton Bath BA3 2DA on 25 June 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Dec 2012 AP01 Appointment of Mr Daniel Charles Chubb as a director
29 Dec 2012 TM01 Termination of appointment of Guy Chubb as a director