About

Registered Number: 02779630
Date of Incorporation: 14/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Hill End House, Church Lane Whittington, Worcester, Worcestershire, WR5 2RQ

 

Fine Holdings Ltd was registered on 14 January 1993 and has its registered office in Worcester, Worcestershire, it has a status of "Active". We don't currently know the number of employees at Fine Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 18 February 2020
CS01 - N/A 17 February 2020
MR01 - N/A 20 January 2020
PSC02 - N/A 17 January 2020
MR04 - N/A 10 January 2020
PSC09 - N/A 08 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 05 August 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 21 July 2014
RESOLUTIONS - N/A 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
SH01 - Return of Allotment of shares 03 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 June 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
RESOLUTIONS - N/A 23 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 January 2005
MISC - Miscellaneous document 25 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 14 October 2002
AUD - Auditor's letter of resignation 04 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 06 July 2001
395 - Particulars of a mortgage or charge 14 March 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 29 May 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 1998
123 - Notice of increase in nominal capital 15 January 1998
363s - Annual Return 12 January 1998
287 - Change in situation or address of Registered Office 05 December 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 22 March 1994
288 - N/A 20 January 1994
288 - N/A 29 April 1993
288 - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1993
287 - Change in situation or address of Registered Office 23 April 1993
288 - N/A 23 April 1993
CERTNM - Change of name certificate 22 April 1993
NEWINC - New incorporation documents 14 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2020 Outstanding

N/A

Debenture 12 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.