F & B PROFILES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

16/08/2416 August 2024 Change of details for Ash Properties (Bristol) Ltd as a person with significant control on 2023-11-30

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

14/08/2314 August 2023 Notification of Ash Properties (Bristol) Ltd as a person with significant control on 2023-07-28

View Document

14/08/2314 August 2023 Cessation of Roger Frederick Avery as a person with significant control on 2023-07-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Satisfaction of charge 2 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 3 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 4 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 5 in full

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA HELEN SINCLAIR / 15/10/2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/09/103 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/09/095 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 10-12 DIXON ROAD BRISTOL AVON BS4 5QW

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 £ IC 854/456 18/10/96 £ SR 398@1=398

View Document

11/11/9611 November 1996 POS 18/10/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/10/96

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9624 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/9617 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 £ IC 1000/854 23/05/94 £ SR 146@1=146

View Document

25/05/9425 May 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9214 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 Resolutions

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 01/08/90

View Document

24/09/9024 September 1990 Resolutions

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/90

View Document

09/04/909 April 1990 COMPANY NAME CHANGED F & B (HOLDINGS) LTD. CERTIFICATE ISSUED ON 10/04/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/89

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED VELOCITY SEVENTEEN LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 WD 18/11/87 AD 03/11/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

11/12/8711 December 1987 £ NC 100/1000

View Document

11/12/8711 December 1987 CONVE

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: 14 ORCHARD STREET BRISTOL BS1 5ER

View Document

23/11/8723 November 1987 ALTER MEM AND ARTS 031187

View Document

23/11/8723 November 1987 ADOPT MEM AND ARTS 031187

View Document

07/11/877 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 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