FB 47 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Director's details changed for Aimee Ridell on 2024-12-13

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

23/12/2423 December 2024 Cessation of Jacqueline Ann Murry as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Cessation of Wayne Stuart Murry as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Notification of 4Xd Ltd as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr Daniel Peter White as a director on 2024-12-13

View Document

23/12/2423 December 2024 Termination of appointment of Jacqueline Ann Murry as a secretary on 2024-12-13

View Document

23/12/2423 December 2024 Termination of appointment of Wayne Stuart Murry as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr William John Durban Burnside as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr Richard Thomas Rowson as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Aimee Ridell as a director on 2024-12-13

View Document

19/12/2419 December 2024 Registration of charge 064535700002, created on 2024-12-13

View Document

11/12/2411 December 2024 Satisfaction of charge 1 in full

View Document

29/11/2429 November 2024 Notification of Jacqueline Ann Murry as a person with significant control on 2016-04-06

View Document

25/09/2425 September 2024 Appointment of Mrs Jacqueline Ann Murry as a secretary on 2024-04-30

View Document

28/05/2428 May 2024 Termination of appointment of Jacqueline Anne Murry as a secretary on 2024-04-30

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

23/11/2223 November 2022 Change of details for Mr Wayne Stuart Murry as a person with significant control on 2022-11-04

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 24 RECTORY ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 6BG

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 2015-12-14 with full list of shareholders

View Document

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 2014-12-14 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 2013-12-14 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 2012-12-14 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

01/03/121 March 2012 Annual return made up to 2011-12-14 with full list of shareholders

View Document

01/03/121 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 2010-12-14 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual return made up to 2009-12-14 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STUART MURRY / 31/10/2009

View Document

16/10/0916 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 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