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)
30 Mar 2010 TM01 Termination of appointment of Steven Bullas as a director
15 Oct 2009 AA Group of companies' accounts made up to 28 February 2009
14 Jul 2009 88(2) Ad 24/06/09\gbp si 2@1=2\gbp ic 566669/566671\
14 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2009 288a Director appointed mr steven robert bullas
10 Jul 2009 288a Director appointed mr stanley john aldridge
10 Jul 2009 288b Appointment terminated director steven bullas
15 Apr 2009 363a Return made up to 30/03/09; full list of members
15 Apr 2009 288c Director's change of particulars / kevin hedderwick / 22/12/2008
15 Apr 2009 288c Director's change of particulars / darren hele / 22/12/2008
15 Apr 2009 288c Director's change of particulars / steven bullas / 09/01/2008
12 Jan 2009 AA Group of companies' accounts made up to 29 February 2008
12 Jan 2009 225 Accounting reference date shortened from 30/04/2008 to 29/02/2008
06 Aug 2008 288b Appointment terminated director robert adams
12 Jun 2008 288b Appointment terminated director and secretary neil messider
30 Apr 2008 363a Return made up to 30/03/08; full list of members
06 Feb 2008 288a New director appointed
05 Feb 2008 AA Group of companies' accounts made up to 28 April 2007
21 Jan 2008 288b Director resigned
11 Dec 2007 288a New director appointed
07 Aug 2007 CERTNM Company name changed ludgate 282 LIMITED\certificate issued on 07/08/07
24 Jul 2007 288b Director resigned
13 Jul 2007 288b Director resigned
21 Jun 2007 288a New director appointed
21 Jun 2007 288b Director resigned