F4B COMMERCIAL LIMITED

39 High Street, Orpington, BR6 0JE, Kent, England
StatusACTIVE
Company No.08076429
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years, 15 days
JurisdictionEngland Wales

SUMMARY

F4B COMMERCIAL LIMITED is an active private limited company with number 08076429. It was incorporated 12 years, 15 days ago, on 21 May 2012. The company address is 39 High Street, Orpington, BR6 0JE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Mr James Clive Danks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pinnington

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Melanie Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Paul Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mrs Melanie Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Paul Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Pinnington

Appointment date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Martin

Cessation date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Martin

Termination date: 2016-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Martin

Notification date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Martin

Appointment date: 2016-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080764290001

Charge creation date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Ian Mark Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Russell Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Ian Mark Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: 9th Floor C Cornerblock 2 Cornwall Street Birmingham B3 2DX England

Change date: 2017-09-22

New address: 39 High Street Orpington Kent BR6 0JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: 9th Floor C Cornerblock 2 Cornwall Street Birmingham B3 2DX

Old address: 39 High Street Orpington Kent BR6 0JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2016-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Martin

Appointment date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

New address: 39 High Street Orpington Kent BR6 0JE

Old address: Wimpole House 29 Wimpole Street London W1G 8GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mark Ferguson

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Martin

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM (LEITH) LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC541974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOSKA.COM LIMITED

238 STATION ROAD,,KT15 2PS

Number:06099545
Status:ACTIVE
Category:Private Limited Company

GREEN RECYCLING GROUP LIMITED

GREENACRE FARM,YATTON KEYNELL,SN14 7JY

Number:02042522
Status:ACTIVE
Category:Private Limited Company

KAI FITNESS LTD

12 FRAMFIELD ROAD,LONDON,W7 1NH

Number:11568447
Status:ACTIVE
Category:Private Limited Company

SALAMIBOYE CONSULTING LIMITED

1 SOWERBERRY CLOSE,CHELMSFORD,CM1 4YB

Number:10437492
Status:ACTIVE
Category:Private Limited Company
Number:03049563
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source