FENBELT LTD.

03551001
FOXHOLES BUSINESS PARK JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7QE

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 3 Buy now
12 Jun 2019 officers Appointment of director (Mr David Christopher Melton) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Charles John Edmund Haynes) 1 Buy now
12 Feb 2018 officers Appointment of director (Mr Max Granger Weller) 2 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
11 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 10/04/2017 7 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
11 Feb 2016 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
23 Sep 2013 accounts Annual Accounts 9 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 officers Appointment of director (Mr Charles John Edmund Haynes) 2 Buy now
14 Jan 2011 officers Termination of appointment of director (Max Weller) 1 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (Max Weller) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
24 Aug 2009 officers Appointment terminated secretary david harrold 1 Buy now
24 Aug 2009 officers Secretary appointed mrs susan farley 1 Buy now
14 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
14 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
14 Apr 2008 officers Appointment terminated director peter woolfe 1 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers New secretary appointed 1 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
17 May 2006 accounts Annual Accounts 15 Buy now
10 Apr 2006 annual-return Return made up to 10/04/06; full list of members 3 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
01 Jul 2005 annual-return Return made up to 19/04/05; full list of members 3 Buy now
21 Mar 2005 accounts Annual Accounts 13 Buy now
20 May 2004 annual-return Return made up to 19/04/04; full list of members 7 Buy now
18 Mar 2004 accounts Annual Accounts 15 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: 107 clay street soham cambridgeshire CB7 5HL 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 officers New secretary appointed 2 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
29 Apr 2003 accounts Annual Accounts 8 Buy now
29 Apr 2003 annual-return Return made up to 19/04/03; full list of members 7 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: unit 4C mereside soham ely cambridgeshire CB7 5EE 1 Buy now
22 Dec 2002 officers Director's particulars changed 1 Buy now
22 Dec 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 May 2002 accounts Annual Accounts 8 Buy now
24 Apr 2002 annual-return Return made up to 19/04/02; full list of members 7 Buy now
07 Sep 2001 accounts Annual Accounts 8 Buy now
30 Apr 2001 annual-return Return made up to 19/04/01; full list of members 7 Buy now
14 Sep 2000 accounts Annual Accounts 10 Buy now
10 May 2000 annual-return Return made up to 23/04/00; full list of members 7 Buy now
20 May 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
09 Mar 1999 accounts Annual Accounts 8 Buy now
01 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 May 1998 miscellaneous Miscellaneous 2 Buy now
19 May 1998 accounts Accounting reference date shortened from 30/04/99 to 31/12/98 1 Buy now
07 May 1998 officers New director appointed 2 Buy now
07 May 1998 capital Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Apr 1998 officers Secretary resigned 1 Buy now
23 Apr 1998 incorporation Incorporation Company 17 Buy now