FD LICENSING LIMITED

03995099
43 QUEEN SQUARE BRISTOL ENGLAND BS1 4QP

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/23 40 Buy now
04 Sep 2024 accounts Annual Accounts 6 Buy now
04 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 30/11/23 3 Buy now
04 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/11/23 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 6 Buy now
28 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 42 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
24 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 6 Buy now
01 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/21 44 Buy now
01 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 30/11/21 3 Buy now
01 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/11/21 1 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 officers Termination of appointment of director (Stephanie Elizabeth Squire Dobrikova) 1 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
02 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 41 Buy now
02 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
02 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
12 May 2021 resolution Resolution 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 mortgage Registration of a charge 42 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2021 officers Appointment of director (Miss Stephanie Elizabeth Squire Dobrikova) 2 Buy now
24 Nov 2020 accounts Annual Accounts 6 Buy now
24 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/19 39 Buy now
24 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/11/19 1 Buy now
24 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 30/11/19 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/18 37 Buy now
06 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 30/11/18 3 Buy now
06 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/11/18 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
28 Mar 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/17 40 Buy now
28 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/05/17 1 Buy now
28 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 31/05/17 3 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Nicholas Delaney) 1 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/16 42 Buy now
02 Mar 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/05/16 1 Buy now
23 Feb 2017 other Audit exemption statement of guarantee by parent company for period ending 31/05/16 3 Buy now
19 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 11 Buy now
17 Sep 2015 officers Termination of appointment of director (Bernard Vince Rowe) 1 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 accounts Annual Accounts 11 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2014 accounts Annual Accounts 12 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 10 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
02 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
21 May 2012 officers Change of particulars for director (Mr John Patrick Hicks) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Richard James Squire) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
01 Mar 2012 accounts Annual Accounts 9 Buy now
12 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jul 2011 mortgage Particulars of a mortgage or charge 12 Buy now
05 Jul 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Jun 2011 officers Appointment of secretary (Mr Nicholas Delaney) 1 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Lydaco Nominees Limited) 1 Buy now
24 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 May 2011 annual-return Annual Return 7 Buy now
01 Feb 2011 accounts Annual Accounts 9 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
14 May 2010 officers Change of particulars for director (Mark Savill) 2 Buy now
14 May 2010 officers Change of particulars for director (Mark Ewing) 2 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Lydaco Nominees Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 9 Buy now
02 Jun 2009 annual-return Return made up to 11/05/09; full list of members 5 Buy now
01 Feb 2009 accounts Annual Accounts 9 Buy now
14 May 2008 annual-return Return made up to 11/05/08; full list of members 5 Buy now
08 Feb 2008 accounts Annual Accounts 9 Buy now
10 Aug 2007 officers Secretary's particulars changed 1 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: bridge house 48-52 baldwin street bristol avon BS1 1QD 1 Buy now
23 May 2007 annual-return Return made up to 11/05/07; no change of members 8 Buy now
08 Mar 2007 accounts Annual Accounts 9 Buy now
26 May 2006 annual-return Return made up to 11/05/06; full list of members 8 Buy now
02 Mar 2006 accounts Annual Accounts 9 Buy now
09 Feb 2006 officers Director's particulars changed 1 Buy now
25 May 2005 annual-return Return made up to 11/05/05; full list of members 8 Buy now
09 Mar 2005 accounts Annual Accounts 10 Buy now
02 Aug 2004 officers Director's particulars changed 1 Buy now
02 Jun 2004 annual-return Return made up to 11/05/04; full list of members 8 Buy now