Having been setup in 2000, Fubar Uk Ltd have registered office in Shropshire, it has a status of "Active". The business has 2 directors listed as Holt, Jonathan Mark, Mansell, Charlotte Elizabeth in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLT, Jonathan Mark | 19 January 2000 | 14 May 2010 | 1 |
MANSELL, Charlotte Elizabeth | 19 January 2000 | 04 March 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 22 January 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 19 January 2013 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 19 May 2010 | |
TM01 - Termination of appointment of director | 14 May 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 26 November 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
287 - Change in situation or address of Registered Office | 10 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 24 January 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
NEWINC - New incorporation documents | 19 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 March 2000 | Outstanding |
N/A |