About

Registered Number: 02185821
Date of Incorporation: 30/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Southway Drive, Warmley, Bristol, BS30 5LW

 

Based in Bristol, F & B Profiles Ltd was established in 1987, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. F & B Profiles Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 September 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 29 November 2007
395 - Particulars of a mortgage or charge 10 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 06 September 2006
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 15 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 26 September 1997
169 - Return by a company purchasing its own shares 17 December 1996
RESOLUTIONS - N/A 11 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
RESOLUTIONS - N/A 24 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 06 October 1994
288 - N/A 25 July 1994
AA - Annual Accounts 25 July 1994
395 - Particulars of a mortgage or charge 12 July 1994
169 - Return by a company purchasing its own shares 01 July 1994
RESOLUTIONS - N/A 25 May 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 16 September 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 27 September 1990
RESOLUTIONS - N/A 24 September 1990
395 - Particulars of a mortgage or charge 27 April 1990
CERTNM - Change of name certificate 09 April 1990
CERTNM - Change of name certificate 09 April 1990
363 - Annual Return 16 February 1990
288 - N/A 20 December 1989
AA - Annual Accounts 31 October 1989
CERTNM - Change of name certificate 30 March 1989
CERTNM - Change of name certificate 30 March 1989
288 - N/A 03 February 1989
363 - Annual Return 25 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1987
PUC 2 - N/A 11 December 1987
123 - Notice of increase in nominal capital 11 December 1987
RESOLUTIONS - N/A 23 November 1987
RESOLUTIONS - N/A 23 November 1987
287 - Change in situation or address of Registered Office 23 November 1987
288 - N/A 23 November 1987
395 - Particulars of a mortgage or charge 07 November 1987
NEWINC - New incorporation documents 30 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2007 Outstanding

N/A

Legal charge 18 October 1996 Outstanding

N/A

Legal charge 01 July 1994 Outstanding

N/A

Legal charge 09 April 1990 Outstanding

N/A

Debenture 03 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.