- Company Overview for FBOH LTD (11203456)
- Filing history for FBOH LTD (11203456)
- People for FBOH LTD (11203456)
- More for FBOH LTD (11203456)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Victoria Williams as a director on 1 September 2022 | |
11 Nov 2022 | AP01 | Appointment of Ms Emma Louise Margaret Willoughby as a director on 1 September 2022 | |
11 Nov 2022 | PSC01 | Notification of Emma Louise Margaret Willoughby as a person with significant control on 1 September 2022 | |
10 Nov 2022 | PSC07 | Cessation of Victoria Williams as a person with significant control on 1 September 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
13 Oct 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom to 37 Main Street Kirkby Lonsdale Carnforth LA6 2AH on 3 August 2021 | |
01 Oct 2020 | PSC04 | Change of details for Mrs Victoria Williams as a person with significant control on 14 April 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
01 Oct 2020 | PSC07 | Cessation of Charlotte Anne Rossall as a person with significant control on 14 April 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Charlotte Anne Rossall as a director on 14 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mrs Victoria Williams as a person with significant control on 20 May 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mrs Charlotte Anne Rossall on 13 February 2020 | |
13 Feb 2020 | PSC01 | Notification of Charlotte Anne Rossall as a person with significant control on 20 May 2019 | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
14 Jun 2019 | AP01 | Appointment of Mrs Charlotte Anne Rossall as a director on 20 May 2019 |