FOLCREST TRADING LIMITED

03703885
ASHBY HOUSE GRANTLEY WAY WAKEFIELD WEST YORKSHIRE WF1 4PY

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 7 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 7 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 7 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 7 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 3 Buy now
30 Sep 2016 mortgage Registration of a charge 7 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
13 Aug 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 4 Buy now
14 Nov 2014 mortgage Registration of a charge 3 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 12 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 11 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2012 annual-return Annual Return 3 Buy now
18 Feb 2012 officers Change of particulars for director (Mr Matthew Christopher Smith) 2 Buy now
18 Dec 2011 accounts Annual Accounts 5 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
04 Dec 2010 accounts Annual Accounts 8 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Katharine Smith) 1 Buy now
23 Jun 2010 capital Return of Allotment of shares 2 Buy now
21 Feb 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
14 Apr 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
14 Apr 2009 address Location of register of members 1 Buy now
14 Apr 2009 address Location of debenture register 1 Buy now
14 Apr 2009 officers Secretary's change of particulars / katharine gurr / 31/05/2008 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from elite house grantley way grantley way wakefield west yorkshire WF1 4PY 1 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 45 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 46 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 47 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 48 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 49 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 50 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 51 3 Buy now
15 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: 3 spring farm notton wakefield west yorkshire WF4 2PT 1 Buy now
08 Nov 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 annual-return Return made up to 28/01/07; full list of members 6 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
15 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 8 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 annual-return Return made up to 28/01/06; full list of members 6 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
28 Feb 2005 officers New secretary appointed 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 address Registered office changed on 28/02/05 from: the coach house cottage heath wakefield west yorkshire WF1 5SL 1 Buy now
10 Feb 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 8 Buy now
28 Jan 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 3 springs farm notton wakefield UF4 2PT 1 Buy now
28 Apr 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now