Advanced company searchLink opens in new window

FACER PRESTON LIMITED

Company number 11142369

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)
23 Feb 2024 TM01 Termination of appointment of Alan Stuart Facer as a director on 22 January 2024
23 Feb 2024 TM01 Termination of appointment of Enid Anne Facer as a director on 28 March 2023
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 May 2021 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to 76 Liverpool Road Longton Preston Lancashire PR4 5PB on 17 May 2021
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
02 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with updates
02 Jul 2019 PSC04 Change of details for Mr Ian Martin Facer as a person with significant control on 19 May 2018
02 Jul 2019 AD01 Registered office address changed from C/O 7 Winckley Square Preston Lancashire PR1 3JD United Kingdom to Charter House Pittman Way Fulwood Preston PR2 9ZD on 2 July 2019
04 Jun 2019 SH02 Sub-division of shares on 24 October 2018
04 Jun 2019 SH02 Sub-division of shares on 24 October 2018
11 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 30 April 2019
08 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 3,200,960.0
07 Nov 2018 SH10 Particulars of variation of rights attached to shares
07 Nov 2018 SH08 Change of share class name or designation
07 Nov 2018 SH08 Change of share class name or designation