F.C. BUSINESS OPERATIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA England to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for a person with significant control

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Robert Thomas Forrester on 2021-12-10

View Document

05/01/245 January 2024 Director's details changed for David Paul Crane on 2021-12-10

View Document

05/01/245 January 2024 Director's details changed for Ms Karen Anderson on 2021-12-10

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/12/2214 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

18/10/2218 October 2022 Director's details changed for Mr Robert Thomas Forrester on 2022-10-10

View Document

10/02/2210 February 2022 Change of details for Farmer and Carlisle Limited as a person with significant control on 2021-12-16

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

16/12/2116 December 2021 Registered office address changed from Belton Road Loughborough Leics LE11 1nd to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 2021-12-16

View Document

14/12/2114 December 2021 Appointment of Ms Karen Anderson as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Ms Nicola Loose as a secretary on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of John Carlisle as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Matthew James Tongue as a secretary on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr David Paul Crane as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Robert Thomas Forrester as a director on 2021-12-10

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED FARMER AND CARLISLE BODYWORKS LIMITED CERTIFICATE ISSUED ON 26/07/13

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MR MATTHEW JAMES TONGUE

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CARLISLE

View Document

10/02/1210 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOVIER

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARLISLE / 19/02/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLISLE / 19/02/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOVIER / 19/02/2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: CLARENCE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1DX

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/03/8730 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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