About

Registered Number: 01328274
Date of Incorporation: 02/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG,

 

Founded in 1977, F. B. Ltd are based in Wolverhampton, it's status at Companies House is "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Gillian 01 February 1999 15 August 2000 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Belinda 15 May 2005 - 1
ATRIL LIMITED 08 July 2002 15 May 2005 1
LESLIE HAWKINS LOWE LIMITED 15 August 2000 08 July 2002 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 May 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 14 March 2007
AAMD - Amended Accounts 25 July 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 27 April 2005
363s - Annual Return 01 April 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 13 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
363s - Annual Return 09 April 2003
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 25 March 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 28 January 1999
RESOLUTIONS - N/A 15 December 1998
MEM/ARTS - N/A 15 December 1998
363s - Annual Return 15 April 1998
225 - Change of Accounting Reference Date 03 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 31 March 1996
RESOLUTIONS - N/A 03 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 02 March 1992
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 25 November 1991
363a - Annual Return 18 June 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 09 October 1990
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 15 June 1990
363 - Annual Return 21 February 1990
363 - Annual Return 24 August 1989
CERTNM - Change of name certificate 23 August 1989
AA - Annual Accounts 15 March 1989
288 - N/A 03 October 1988
395 - Particulars of a mortgage or charge 22 September 1988
288 - N/A 29 June 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1988
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
363 - Annual Return 01 May 1986
288 - N/A 01 May 1986
NEWINC - New incorporation documents 02 September 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 November 2003 Fully Satisfied

N/A

Mortgage deed 03 November 2003 Fully Satisfied

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Mortgage deed 26 April 2002 Fully Satisfied

N/A

Mortgage 13 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.