F & B HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CESSATION OF WCR LIMITED AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BOOTH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RECORD

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MR JAMES ROBERT FURZE

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ASPEN HOUSE 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN SAUNBY

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM WOODCOTE HOUSE 15 HIGHPOINT BUS VILLAGE, HENWOOD ASHFORD TN24 8DH

View Document

26/02/1526 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RECORD / 11/06/2013

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR BOOTH / 26/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RECORD / 08/06/2011

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOOTH / 27/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOOTH / 24/01/2011

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOOTH / 28/01/2010

View Document

11/11/0911 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED VIN ROUGE LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 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


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