- Company Overview for FACTORING UK GROUP LIMITED (05245631)
- Filing history for FACTORING UK GROUP LIMITED (05245631)
- People for FACTORING UK GROUP LIMITED (05245631)
- More for FACTORING UK GROUP LIMITED (05245631)
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 Dec 2019 | PSC05 | Change of details for Bibby Financial Services (Uk) Limited as a person with significant control on 2 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Ian Downing on 2 December 2019 | |
04 Dec 2019 | CH04 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 | |
13 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
29 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
29 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
29 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
29 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
19 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
19 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
13 May 2014 | TM01 | Termination of appointment of Andrew Tait as a director | |
12 May 2014 | AP01 | Appointment of Mr Edward James Winterton as a director | |
29 Jan 2014 | CH01 | Director's details changed for Mr Andrew Mackie Macgregor Tait on 1 August 2013 |