FBT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/10/237 October 2023 Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU United Kingdom to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2023-10-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

19/04/2319 April 2023 Change of details for Mr George Martin Glover as a person with significant control on 2023-04-07

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Registration of charge 133086020001, created on 2022-02-04

View Document

08/04/218 April 2021 CESSATION OF MSBT PROPERTIES LIMITED AS A PSC

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JEMMERSON

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE MARTIN GLOVER / 08/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN GLOVER / 07/04/2021

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JEMMERSON / 07/04/2021

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 7 JOHN BODEN WAY LOUGHBOROUGH LEICESTERSHIRE LE11 2BB ENGLAND

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