- Company Overview for F.B.MOTORS LIMITED (00350470)
- Filing history for F.B.MOTORS LIMITED (00350470)
- People for F.B.MOTORS LIMITED (00350470)
- More for F.B.MOTORS LIMITED (00350470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2016 | CH01 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 9 Pleasant Valley Saffron Walden Essex CB11 4AW to 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD on 26 October 2016 | |
07 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr James Duncan Hubbard on 1 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Ms Vivienne Hubbard on 31 October 2015 | |
01 Dec 2015 | CH03 | Secretary's details changed for Ms Vivienne Hubbard on 31 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Ms Vivienne Hubbard as a director on 31 October 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 197 Rye Street Bishops Stortford Herts CM23 2HE to 9 Pleasant Valley Saffron Walden Essex CB11 4AW on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr James Duncan Hubbard as a director on 31 October 2015 | |
25 Nov 2015 | AP03 | Appointment of Ms Vivienne Hubbard as a secretary on 31 October 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Sylvia Mary Freeman as a secretary on 31 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Sylvia Mary Freeman as a director on 30 October 2015 | |
16 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
17 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 |