FOURBAY STRUCTURES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Administrator's progress report

View Document

06/11/246 November 2024 Statement of administrator's proposal

View Document

25/10/2425 October 2024 Notice of deemed approval of proposals

View Document

04/10/244 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

29/08/2429 August 2024 Registered office address changed from Unit 3 Barford Industrial Estate Watton Road, Barford Norwich Norfolk NR9 4BG to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2024-08-29

View Document

29/08/2429 August 2024 Notice of completion of voluntary arrangement

View Document

28/08/2428 August 2024 Appointment of an administrator

View Document

21/05/2421 May 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

10/05/2410 May 2024 Termination of appointment of David James King as a director on 2024-05-08

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 CESSATION OF DAVID JAMES KING AS A PSC

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR SIMON MELVYN KEITH PIPER

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / FOURBAY GROUP HOLDINGS LIMITED / 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOURBAY GROUP HOLDINGS LIMITED

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN RACKHAM

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CLANCY

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765050003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 22 THETFORD ROAD WATTON THETFORD IP25 6BS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 AUDITOR'S RESIGNATION

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 S366A DISP HOLDING AGM 18/09/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

13/01/9413 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 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