Advanced company searchLink opens in new window

FATFACE GROUP BORROWINGS LIMITED

Company number 08873788

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)
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
  • GBP 270,508,632
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
  • GBP 270,508,632
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
  • GBP 270,508,632
16 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 24/09/2014
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
  • RES10 ‐ Resolution of allotment of securities
16 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 26,199,002.00
01 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015