About

Registered Number: 02767328
Date of Incorporation: 24/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Roman Bank, Skegness, Lincolnshire, PE25 1SQ

 

Fenland Bourne Ltd was registered on 24 November 1992 with its registered office in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed as Panton, Craig Stuart, Clarke, John Hubert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, John Hubert 14 January 1993 29 April 1998 1
Secretary Name Appointed Resigned Total Appointments
PANTON, Craig Stuart 25 January 2010 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 September 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
CS01 - N/A 22 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 May 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AR01 - Annual Return 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AP03 - Appointment of secretary 27 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
CERTNM - Change of name certificate 26 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 16 October 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
AUD - Auditor's letter of resignation 05 December 2002
363s - Annual Return 05 December 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 08 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 15 March 1996
288 - N/A 07 March 1996
288 - N/A 28 February 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 07 November 1995
288 - N/A 09 February 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 10 June 1994
288 - N/A 19 January 1994
363s - Annual Return 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1993
RESOLUTIONS - N/A 17 March 1993
RESOLUTIONS - N/A 17 March 1993
287 - Change in situation or address of Registered Office 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
RESOLUTIONS - N/A 15 January 1993
287 - Change in situation or address of Registered Office 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
CERTNM - Change of name certificate 13 January 1993
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.