FACTCREST LIMITED
Status | ACTIVE |
Company No. | 02323345 |
Category | Private Limited Company |
Incorporated | 30 Nov 1988 |
Age | 35 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FACTCREST LIMITED is an active private limited company with number 02323345. It was incorporated 35 years, 6 months, 29 days ago, on 30 November 1988. The company address is 31 Hillside, Horsham, RH12 1NE, West Sussex, England.
Company Fillings
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-07
Officer name: Mr Michael Hugh Hulbert
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-07
Old address: 8 Bellevue Road Clevedon Avon BS21 7NR
New address: 31 Hillside Horsham West Sussex RH12 1NE
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Mortgage satisfy charge full
Date: 25 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: Rycote Lodge 24 Albert Road Clevedon Somerset BS21 7RR
New address: 8 Bellevue Road Clevedon Avon BS21 7NR
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Hugh Hulbert
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 23/02/01 from: 15 ellan hay road bradley stoke bristol avon BS32 0HA
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 13 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Accounts with accounts type small
Date: 21 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; no change of members
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/91; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 21 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 21/12/90 from: new inn llanwyddellad newton powys SY26 3BT
Documents
Accounts with accounts type full
Date: 24 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 24 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Legacy
Date: 20 Apr 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 24 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 22/02/89 from: 4 bishops avenue northwood middlesex HA6 3DG
Documents
Resolution
Date: 22 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
12 SPINNERETTE CLOSE,LEIGH,WN7 2HP
Number: | 08895822 |
Status: | ACTIVE |
Category: | Private Limited Company |
428 ORION BUILDING,BIRMINGHAM,B5 4AJ
Number: | 07560019 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE HOTEL HOLDINGS LIMITED
VICTORIA HOUSE,HORLEY,RH6 7AF
Number: | 00627049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR OAKS,SOLIHULL,B91 1NT
Number: | 06754791 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MEDWAY ROAD,WORCESTERSHIRE,WR11 3FA
Number: | 05709910 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006140 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |