FB TRANS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-23 with updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-23 with updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-23 with updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 8 PIPE LANE BRISTOL BS1 5AJ |
28/05/1328 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNSIDE |
04/07/114 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH BUSFIELD / 22/04/2011 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 23/04/09; NO CHANGE OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/12/067 December 2006 | SECRETARY RESIGNED |
07/12/067 December 2006 | NEW SECRETARY APPOINTED |
04/05/064 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: OVER COURT BARNS OVER LANE, ALMONDSBURY BRISTOL AVON BS32 4DF |
20/05/0520 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE BUNGALOW MILL ROAD BARTON ST DAVID SOMERTON SOMERSET TA11 6DF |
31/05/0231 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0231 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
31/05/0231 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0228 February 2002 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/05/00 |
04/01/024 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | SECRETARY RESIGNED |
22/05/0122 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 100 GLOUCESTER ROAD AVONMOUTH BRISTOL BS11 9AQ |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 282 GLOUCESTER ROAD HORFIELD BRISTOL AVON BS7 8PD |
10/05/0010 May 2000 | REGISTERED OFFICE CHANGED ON 10/05/00 FROM: LEE HILL PARTNERSHIP 282 GLOUCESTER ROAD HORFIELD BRISTOL AVON BS7 8PD |
10/05/0010 May 2000 | NEW SECRETARY APPOINTED |
10/05/0010 May 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | SECRETARY RESIGNED |
28/04/0028 April 2000 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 2XN |
28/04/0028 April 2000 | DIRECTOR RESIGNED |
26/04/0026 April 2000 | 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