FNB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/04/2114 April 2021 | DISS40 (DISS40(SOAD)) |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
06/04/216 April 2021 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/01/1321 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JACKSON / 20/12/2012 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER JACKSON / 20/12/2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/01/1216 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/12/1029 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/105 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
02/11/092 November 2009 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 20/12/06; NO CHANGE OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/046 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WATERS MEET WILLOW AVENUE NEW DENHAM BUCKINGHAMSHIRE UB9 4AFX |
27/06/0327 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
02/04/032 April 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/0328 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | COMPANY NAME CHANGED DICKINSON LENKO JACKSON LIMITED CERTIFICATE ISSUED ON 26/02/03 |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW SECRETARY APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH, MARLOW BUCKINGHAMSHIRE SL7 1NT |
30/01/0230 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0223 January 2002 | COMPANY NAME CHANGED DICKINSON LENCO JACKSON LIMITED CERTIFICATE ISSUED ON 23/01/02 |
20/12/0120 December 2001 | 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