Advanced company searchLink opens in new window

FAZ COLBHIE LIMITED

Company number 07898453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 CH03 Secretary's details changed for Mrs Farel Colbhie on 26 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AD01 Registered office address changed from 2 Hockliffe Road Tebworth Leighton Buzzard Bedfordshire LU7 9QA to 11 Oak Crescent Upper Caldecote Biggleswade Bedfordshire SG18 9DH on 6 October 2015
17 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Aug 2014 CH01 Director's details changed for Ms Farel Marie Colbhie on 9 August 2014
10 Aug 2014 CH03 Secretary's details changed for Mrs Farel Colbhie on 9 July 2014
10 Aug 2014 AD01 Registered office address changed from North Lodge Wrest Park Silsoe Bedford MK45 4DP to 2 Hockliffe Road Tebworth Leighton Buzzard Bedfordshire LU7 9QA on 10 August 2014
30 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Sep 2013 CH03 Secretary's details changed for Mrs Farel Colbhie on 19 September 2013
19 Sep 2013 AD01 Registered office address changed from Pecks Piece Mill Road, Stanford Biggleswade SG18 9JG England on 19 September 2013
19 Sep 2013 CH01 Director's details changed for Ms Farel Marie Colbhie on 19 September 2013
11 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Jan 2012 NEWINC Incorporation