About

Registered Number: 03678214
Date of Incorporation: 03/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Building 3 Wall Island, Birmingham Road, Lichfield, WS14 0QP,

 

Financier Worldwide Ltd was registered on 03 December 1998 and has its registered office in Lichfield, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed as Truman, Mark, Livingstone, Robert George for Financier Worldwide Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRUMAN, Mark 16 March 2012 - 1
LIVINGSTONE, Robert George 05 June 2002 24 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 16 August 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AP03 - Appointment of secretary 22 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 02 December 2006
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
CERTNM - Change of name certificate 29 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 10 December 2001
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 11 June 1999
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.