About

Registered Number: 03940326
Date of Incorporation: 06/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 40 Par Green, Par, Cornwall, PL24 2AF

 

Having been setup in 2000, The Financial Advice Centre (South West) Ltd has its registered office in Par, Cornwall, it's status is listed as "Active". The company has 2 directors listed as Harvey, Patricia Helen, Cook, Kenneth John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Kenneth John 01 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Patricia Helen 10 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 September 2014
AA01 - Change of accounting reference date 12 March 2014
AR01 - Annual Return 07 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 09 March 2007
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 April 2003
395 - Particulars of a mortgage or charge 28 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 01 May 2001
225 - Change of Accounting Reference Date 23 April 2001
287 - Change in situation or address of Registered Office 11 July 2000
395 - Particulars of a mortgage or charge 28 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Debenture 20 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.