Advanced company searchLink opens in new window

FAMOUS BRANDS UK LIMITED

Company number 04406983

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)
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
15 Sep 2016 AA Full accounts made up to 29 February 2016
04 Aug 2016 AP01 Appointment of Mrs Kelebogile Ntlha as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of Norman Richards as a director on 30 June 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 566,672
01 Mar 2016 TM01 Termination of appointment of Kevin Alexander Hedderwick as a director on 1 March 2016
18 Nov 2015 AA Full accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 566,672
04 Dec 2014 AA Full accounts made up to 28 February 2014
03 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 566,672
03 Jun 2014 AP01 Appointment of Mr Norman Richards as a director
03 Jun 2014 TM01 Termination of appointment of Stanley Aldridge as a director
02 Dec 2013 AA Full accounts made up to 28 February 2013
04 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
15 Nov 2012 AA Group of companies' accounts made up to 29 February 2012
28 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Jul 2011 AA Group of companies' accounts made up to 28 February 2011
26 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
21 Apr 2011 CH03 Secretary's details changed for Miss Adele Susanne Conradie on 1 March 2011
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2010 AP03 Appointment of Miss Adele Susanne Conradie as a secretary
07 Jun 2010 AA Group of companies' accounts made up to 28 February 2010
13 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
31 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
30 Mar 2010 TM01 Termination of appointment of Steven Bullas as a director