About

Registered Number: 04083080
Date of Incorporation: 03/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

 

Fbm Enterprises Ltd was registered on 03 October 2000 and has its registered office in Kemsing, Kent, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Irene Christine 03 October 2000 - 1
FLOYD, Stephen 29 October 2019 - 1
FLOYD, Stuart 29 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 03 June 2015
MR01 - N/A 17 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 14 October 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 07 August 2002
225 - Change of Accounting Reference Date 18 July 2002
363s - Annual Return 02 October 2001
225 - Change of Accounting Reference Date 01 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.