About

Registered Number: 05326415
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 24 Bridge Street, Newport, Gwent, NP20 4SF

 

F B D Properties Ltd was registered on 07 January 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Farrow, John Reginald, Willson Lloyd, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSON LLOYD, Graham 07 January 2005 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
FARROW, John Reginald 07 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 04 September 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 31 March 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 January 2008
363a - Annual Return 10 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
395 - Particulars of a mortgage or charge 18 August 2005
225 - Change of Accounting Reference Date 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.