About

Registered Number: 04366125
Date of Incorporation: 04/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bumpers Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ

 

Established in 2002, F B Developments Ltd have registered office in Hook, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Christopher John 04 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 23 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 05 February 2007
CERTNM - Change of name certificate 29 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 24 March 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 05 May 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 25 March 2003
363a - Annual Return 13 March 2003
CERTNM - Change of name certificate 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
RESOLUTIONS - N/A 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
CERTNM - Change of name certificate 26 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Charge deed 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.