About

Registered Number: 05058934
Date of Incorporation: 01/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS,

 

F2f Events Ltd was registered on 01 March 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed at Companies House.

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.