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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 August 2005 | Outstanding |
N/A |