F B D PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Registered office address changed from 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB to 24 Bridge Street Newport NP20 4SF on 2024-03-20 |
12/02/2412 February 2024 | Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
01/12/221 December 2022 | Amended total exemption full accounts made up to 2021-06-30 |
01/12/221 December 2022 | Amended total exemption full accounts made up to 2020-04-30 |
05/04/225 April 2022 | Change of details for Mr Elwyn James Blease as a person with significant control on 2022-03-13 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
21/01/2221 January 2022 | Notification of a person with significant control statement |
21/01/2221 January 2022 | Notification of John Reginald Farrow as a person with significant control on 2016-04-06 |
21/01/2221 January 2022 | Termination of appointment of Elwyn James Blease as a director on 2022-01-07 |
21/01/2221 January 2022 | Change of details for Mr Elwyn James Blease as a person with significant control on 2022-01-07 |
21/01/2221 January 2022 | Withdrawal of a person with significant control statement on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/08/2017 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
04/09/194 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | DIRECTOR APPOINTED MR ROBERT JAMES AURELIUS GANN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
21/08/1821 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 24 BRIDGE STREET C/O WALTER HUNTER & CO NEWPORT GWENT NP20 4SF |
19/01/1619 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/02/1319 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/02/121 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/01/1120 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD FARROW / 31/03/2010 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN JAMES BLEASE / 17/01/2010 |
17/01/1017 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/01/099 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
18/08/0518 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/055 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
13/01/0513 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company