Advanced company searchLink opens in new window

FINTRY 3 LIMITED

Company number 05170671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
27 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
14 Jun 2018 AP01 Appointment of Mr Richard Johnson as a director on 30 April 2018
14 Jun 2018 TM01 Termination of appointment of Christopher John Wilmot as a director on 30 April 2018
02 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 January 2017
02 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/17
02 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/17
02 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/17
04 Oct 2017 MR04 Satisfaction of charge 051706710006 in full
04 Oct 2017 MR04 Satisfaction of charge 051706710007 in full
04 Oct 2017 MR04 Satisfaction of charge 051706710008 in full
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
06 Feb 2017 MR01 Registration of charge 051706710008, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Sep 2016 AA Full accounts made up to 31 January 2016
14 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
03 Feb 2016 AP01 Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
03 Feb 2016 TM01 Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
25 Nov 2015 CH01 Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015
23 Oct 2015 MR01 Registration of charge 051706710007, created on 15 October 2015
19 Oct 2015 AA Full accounts made up to 31 January 2015
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26,710,001
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
27 Feb 2015 MR01 Registration of charge 051706710006, created on 20 February 2015
09 Jan 2015 MR04 Satisfaction of charge 4 in full