About

Registered Number: 05058934
Date of Incorporation: 01/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS,

 

Based in Bucks, F2f Events Ltd was established in 2004, it has a status of "Active". Hawkins, Dudley Francis, O'neill, Josephine Anne are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Dudley Francis 01 February 2006 01 November 2007 1
O'NEILL, Josephine Anne 23 December 2004 01 March 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
PSC07 - N/A 20 December 2017
SH01 - Return of Allotment of shares 20 December 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
TM02 - Termination of appointment of secretary 23 October 2015
AP01 - Appointment of director 20 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 12 December 2009
AA01 - Change of accounting reference date 03 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 25 August 2005
225 - Change of Accounting Reference Date 12 August 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.