CERTNM |
Company name changed fox's burton's company (fbc) uk LIMITEDcertificate issued on 27/03/24
filed on: 27th, March 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th August 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
filed on: 1st, June 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/08/22
filed on: 1st, June 2023
| accounts
|
Free Download
(86 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
filed on: 24th, May 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
filed on: 17th, May 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/08/22
filed on: 8th, December 2022
| other
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 31st December 2022 to 31st August 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th December 2021: 148042376.00 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed frontier bidco LIMITEDcertificate issued on 02/12/21
filed on: 2nd, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 26th December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 21st June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(21 pages)
|
AP03 |
On 13th February 2020, company appointed a new person to the position of a secretary
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 27th March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 12th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087722300001 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087722300002 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 3rd January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 12th November 2014
filed on: 15th, August 2015
| document replacement
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 148042374.00 GBP
capital
|
|
MISC |
Section 519
filed on: 16th, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 15th, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 148042374.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , C/O Teachers' Private Capital Leconfield House, Curzon Street, London, W1J 5JA, United Kingdom on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th December 2013
filed on: 30th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th December 2013
filed on: 30th, December 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087722300001
filed on: 5th, December 2013
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st December 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|