FB 47 LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-09-30 |
03/01/253 January 2025 | Director's details changed for Aimee Ridell on 2024-12-13 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-14 with updates |
23/12/2423 December 2024 | Cessation of Jacqueline Ann Murry as a person with significant control on 2024-12-13 |
23/12/2423 December 2024 | Cessation of Wayne Stuart Murry as a person with significant control on 2024-12-13 |
23/12/2423 December 2024 | Notification of 4Xd Ltd as a person with significant control on 2024-12-13 |
23/12/2423 December 2024 | Appointment of Mr Daniel Peter White as a director on 2024-12-13 |
23/12/2423 December 2024 | Termination of appointment of Jacqueline Ann Murry as a secretary on 2024-12-13 |
23/12/2423 December 2024 | Termination of appointment of Wayne Stuart Murry as a director on 2024-12-13 |
23/12/2423 December 2024 | Appointment of Mr William John Durban Burnside as a director on 2024-12-13 |
23/12/2423 December 2024 | Appointment of Mr Richard Thomas Rowson as a director on 2024-12-13 |
23/12/2423 December 2024 | Appointment of Aimee Ridell as a director on 2024-12-13 |
19/12/2419 December 2024 | Registration of charge 064535700002, created on 2024-12-13 |
11/12/2411 December 2024 | Satisfaction of charge 1 in full |
29/11/2429 November 2024 | Notification of Jacqueline Ann Murry as a person with significant control on 2016-04-06 |
25/09/2425 September 2024 | Appointment of Mrs Jacqueline Ann Murry as a secretary on 2024-04-30 |
28/05/2428 May 2024 | Termination of appointment of Jacqueline Anne Murry as a secretary on 2024-04-30 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-09-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-09-30 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
23/11/2223 November 2022 | Change of details for Mr Wayne Stuart Murry as a person with significant control on 2022-11-04 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-09-30 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
09/04/189 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 24 RECTORY ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 6BG |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/01/164 January 2016 | Annual return made up to 2015-12-14 with full list of shareholders |
04/01/164 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/01/1513 January 2015 | Annual return made up to 2014-12-14 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/03/144 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 2013-12-14 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/02/1320 February 2013 | Annual return made up to 2012-12-14 with full list of shareholders |
20/02/1320 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
14/12/1214 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
01/03/121 March 2012 | Annual return made up to 2011-12-14 with full list of shareholders |
01/03/121 March 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 2010-12-14 with full list of shareholders |
22/03/1122 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/0931 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
31/12/0931 December 2009 | Annual return made up to 2009-12-14 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STUART MURRY / 31/10/2009 |
16/10/0916 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
08/09/098 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
12/01/0912 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0714 December 2007 | 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