About

Registered Number: 03738786
Date of Incorporation: 23/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 20 Otters Brook, Badgers Estate, Buckingham, MK18 7EB

 

F1 Lining Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The companies directors are Robinson, Andrea Jane, Markwell, Caroline Peggy, Robinson, Andrea Jane, Robinson, Scott Elliott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKWELL, Caroline Peggy 03 April 2012 - 1
ROBINSON, Andrea Jane 30 March 2012 - 1
ROBINSON, Scott Elliott 23 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Andrea Jane 23 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 May 2013
AD04 - Change of location of company records to the registered office 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
RESOLUTIONS - N/A 17 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 January 2010
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 27 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.