FBSD LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/05/2213 May 2022 Secretary's details changed for Timothy Dennis Pardoe on 2022-04-01

View Document

13/05/2213 May 2022 Director's details changed for Timothy Dennis Pardoe on 2022-04-01

View Document

12/05/2212 May 2022 Change of details for Mr. Tim Pardoe as a person with significant control on 2022-04-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mr. Julian Christopher Pardoe on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr. Julian Christopher Pardoe as a person with significant control on 2021-07-13

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM FALCON HOUSE HIGH STREET LYE STOURBRIDGE DY9 8LX

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/08/182 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR. JULIAN CHRISTOPHER PARDOE / 23/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN CHRISTOPHER PARDOE / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR. JULIAN CHRISTOPHER PARDOE / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN CHRISTOPHER PARDOE / 23/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNIS PARDOE / 26/05/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DENNIS PARDOE / 26/05/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNIS PARDOE / 30/04/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 S366A DISP HOLDING AGM 28/11/01

View Document

30/01/0230 January 2002 S366A DISP HOLDING AGM 28/11/01

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED FALCON BUILDING SUPPLIES (DOCK) LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED

View Document

30/04/9130 April 1991 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