F B D PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Amended total exemption full accounts made up to 2021-06-30

View Document

01/12/221 December 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

05/04/225 April 2022 Change of details for Mr Elwyn James Blease as a person with significant control on 2022-03-13

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/01/2221 January 2022 Notification of a person with significant control statement

View Document

21/01/2221 January 2022 Notification of John Reginald Farrow as a person with significant control on 2016-04-06

View Document

21/01/2221 January 2022 Termination of appointment of Elwyn James Blease as a director on 2022-01-07

View Document

21/01/2221 January 2022 Change of details for Mr Elwyn James Blease as a person with significant control on 2022-01-07

View Document

21/01/2221 January 2022 Withdrawal of a person with significant control statement on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ROBERT JAMES AURELIUS GANN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

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

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD FARROW / 31/03/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN JAMES BLEASE / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information