- Company Overview for FATFACE GROUP BORROWINGS LIMITED (08873788)
- Filing history for FATFACE GROUP BORROWINGS LIMITED (08873788)
- People for FATFACE GROUP BORROWINGS LIMITED (08873788)
- Charges for FATFACE GROUP BORROWINGS LIMITED (08873788)
- Registers for FATFACE GROUP BORROWINGS LIMITED (08873788)
- More for FATFACE GROUP BORROWINGS LIMITED (08873788)
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) |
---|---|---|---|
02 Apr 2020 | AP03 | Appointment of Mr William John Milton Crumbie as a secretary on 1 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
13 Mar 2019 | AP01 | Appointment of Ms Elizabeth Sian Evans as a director on 1 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
21 Jan 2019 | TM01 | Termination of appointment of Anthony Joseph Thompson as a director on 18 January 2019 | |
23 Aug 2018 | AA | Full accounts made up to 2 June 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
21 Nov 2017 | AD03 | Register(s) moved to registered inspection location 51 New North Road Exeter EX4 4EP | |
20 Nov 2017 | AD02 | Register inspection address has been changed to 51 New North Road Exeter EX4 4EP | |
31 Oct 2017 | AA | Full accounts made up to 3 June 2017 | |
06 Mar 2017 | AA | Full accounts made up to 28 May 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Apr 2016 | TM01 | Termination of appointment of Simon James Pickering as a director on 18 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Nov 2015 | AA | Full accounts made up to 30 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Dec 2014 | AP01 | Appointment of Mr William John Milton Crumbie as a director on 27 November 2014 | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | MR01 | Registration of charge 088737880001, created on 25 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Helen Cowing as a director on 23 June 2014 | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
01 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 May 2015 |