FOLDE INVESTMENTS LIMITED

06074941
110 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LE

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Change of particulars for director (Mr Dominic Martin Jude) 2 Buy now
29 Aug 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 8 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 8 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2015 mortgage Registration of a charge 8 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 officers Change of particulars for director (Mr Dominic Martin Jude) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 accounts Amended Accounts 6 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 officers Appointment of secretary (Mr David Thrussell) 1 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 officers Termination of appointment of director (Fred Done) 1 Buy now
27 Jul 2010 officers Termination of appointment of secretary (Michael Hamilton) 1 Buy now
04 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2010 annual-return Annual Return 6 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 annual-return Return made up to 30/01/09; no change of members 4 Buy now
26 Aug 2008 annual-return Return made up to 30/01/08; full list of members 8 Buy now
31 Jul 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
17 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE 1 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN 1 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2007 accounts Accounting reference date shortened from 31/01/08 to 30/09/07 1 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
20 Mar 2007 capital Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ 1 Buy now
31 Jan 2007 officers Director resigned 1 Buy now
31 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 9 Buy now