F.B. Marketing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £600 | 0% |
Employees | £0 | 0% |
NORTH WEST COAST CAPITAL LIMITED
C. WISE LIMITED
Company type | Private Limited Company, Active |
Company Number | 04272806 |
Record last updated | Saturday, September 10, 2016 1:58:21 AM UTC |
Official Address | C/o Wise Co The Old Star Church Street Princes Risborough Buckinghamshire Hp279aa Risboroughs, The Risboroughs There are 41 companies registered at this street |
Postal Code | HP279AA |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With Significant Influence Or Control | |
Registry | Oct 4, 2014 | Annual return | |
Financials | Oct 3, 2014 | Annual accounts | |
Financials | Oct 1, 2013 | Annual accounts 4272... | |
Registry | Sep 30, 2013 | Annual return | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Sep 30, 2012 | Annual return | |
Registry | Oct 5, 2011 | Annual return 4272... | |
Financials | Oct 4, 2011 | Annual accounts | |
Registry | Oct 7, 2010 | Annual return | |
Financials | Oct 1, 2010 | Annual accounts | |
Financials | Nov 3, 2009 | Annual accounts 4272... | |
Registry | Sep 27, 2009 | Annual return | |
Registry | Sep 27, 2009 | Resignation of a director | |
Registry | Sep 25, 2009 | Resignation of a woman | |
Registry | Nov 19, 2008 | Company name change | |
Registry | Nov 18, 2008 | Change of name certificate | |
Financials | Oct 24, 2008 | Annual accounts | |
Registry | Sep 5, 2008 | Annual return | |
Financials | Oct 31, 2007 | Annual accounts | |
Registry | Sep 8, 2007 | Annual return | |
Financials | Nov 17, 2006 | Annual accounts | |
Registry | Sep 14, 2006 | Annual return | |
Financials | Nov 4, 2005 | Annual accounts | |
Registry | Sep 21, 2005 | Annual return | |
Registry | Oct 6, 2004 | Annual return 4272... | |
Registry | Jul 2, 2004 | Change of accounting reference date | |
Financials | Jul 2, 2004 | Annual accounts | |
Registry | Oct 13, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 29, 2003 | Annual return | |
Registry | Jul 17, 2003 | Resignation of a director | |
Registry | Jul 17, 2003 | Resignation of a secretary | |
Registry | Jul 17, 2003 | Appointment of a director | |
Registry | Jul 14, 2003 | Change of name certificate | |
Registry | Jul 14, 2003 | Company name change | |
Registry | Jul 8, 2003 | Appointment of a woman | |
Registry | Jul 1, 2003 | Resignation of 2 people: one Surveyor, one Secretary (a man) and one Director (a man) | |
Financials | May 30, 2003 | Annual accounts | |
Registry | Oct 8, 2002 | Annual return | |
Registry | Nov 5, 2001 | Appointment of a director | |
Registry | Oct 1, 2001 | Appointment of a man as Surveyor and Director | |
Registry | Sep 10, 2001 | Resignation of a secretary | |
Registry | Sep 10, 2001 | Appointment of a secretary | |
Registry | Sep 3, 2001 | Resignation of one Secretary (a man) | |
Registry | Aug 31, 2001 | Appointment of a director | |
Registry | Aug 31, 2001 | Resignation of a director | |
Registry | Aug 31, 2001 | Resignation of a secretary | |
Registry | Aug 31, 2001 | Appointment of a secretary | |
Registry | Aug 17, 2001 | Four appointments: 2 men and 2 companies | |