Advanced company searchLink opens in new window

FBOH LTD

Company number 11203456

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)
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
  • GBP 100.00
14 Jun 2019 AP01 Appointment of Mrs Charlotte Anne Rossall as a director on 20 May 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH08 Change of share class name or designation