About

Registered Number: 05045430
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Hawthorn Villa Temple View, Lofthouse, Wakefield, West Yorkshire, WF3 3LN

 

Fsb Partnership Ltd was founded on 16 February 2004 and are based in Wakefield, it's status is listed as "Active". There are 4 directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDWELL, Julie Alwyn 16 February 2004 23 February 2005 1
FISH, Neil Graham 16 February 2004 23 February 2005 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Atholl Garioch 28 May 2013 - 1
STOTT, Jessica Leigh 10 December 2007 28 May 2013 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 May 2013
AP03 - Appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 20 January 2006
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
363s - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 05 June 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2008 Outstanding

N/A

Legal charge 17 December 2008 Outstanding

N/A

Deed of charge 28 November 2006 Outstanding

N/A

Deed of charge 06 January 2006 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.