FOSBEL HOLDINGS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Statement of capital on 2024-05-09

View Document

09/05/249 May 2024

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CESSATION OF ARES CAPITAL CORPORATION AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

09/04/199 April 2019 SAIL ADDRESS CREATED

View Document

09/04/199 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/03/1927 March 2019 ADOPT ARTICLES 08/03/2019

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOSBEL U.K. HOLDING COMPANY LTD

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

03/02/193 February 2019 SECRETARY APPOINTED MR RICHARD THOMAS BARBERIC

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6WR

View Document

27/04/1627 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAU

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUSTIN SMITH

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BERO

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PETTIFOR

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS NATHANSON

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O WRAGGE LAWRENECE GRAHAM & CO 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED ERIC YASZEMSKI

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED PETER MURPHY

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MOORE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED DUSTIN SMITH

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED BRET BERO

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECOND FILING FOR FORM SH01

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SCOTT

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/12/1318 December 2013 28/07/13 STATEMENT OF CAPITAL GBP 20461.30

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN KUYKENDALL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR STUART IAN PETTIFOR

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR THOMAS NATHANSON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR CRAIG THOMAS MOORE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ALEXANDER GRAU

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BURTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BURTON

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SCOTT / 08/04/2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAYNE KUYKENDALL / 08/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GREGG NEWMARK

View Document

08/04/098 April 2009 DIRECTOR APPOINTED KEVIN WAYNE KUYKENDALL

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CHANTRY HOUSE HIGH STREET COLESHILL WARWICKSHIRE B46 3BP

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

18/02/0818 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/084 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RE LOAN AGREEMENT 28/07/05

View Document

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 CONVERSION 08/09/04

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: COLESHILL ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TL

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 28/07/03

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 COMPANY NAME CHANGED SNOWSHOES LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

08/04/038 April 2003 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