FAT BOY PRODUCTION LTD

1a Ambleside Close 1a Ambleside Close 1a Ambleside Close 1a Ambleside Close, Camberley, GU16 6DG, England
StatusACTIVE
Company No.08143454
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

FAT BOY PRODUCTION LTD is an active private limited company with number 08143454. It was incorporated 11 years, 9 months, 29 days ago, on 16 July 2012. The company address is 1a Ambleside Close 1a Ambleside Close 1a Ambleside Close 1a Ambleside Close, Camberley, GU16 6DG, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

New address: 1a Ambleside Close 1a Ambleside Close Mytchett Camberley GU16 6DG

Old address: Kingfisher House High Street Shrewton Salisbury SP3 4BZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: Kingfisher House High Street Shrewton Salisbury SP3 4BZ

Change date: 2017-06-13

Old address: The Bungalow Rosemary Lane Egham Surrey TW20 8QF

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Alan Stimpson

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Alan Stimpson

Change date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Martin Michael Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: The Bungalow Rosemary Lane Egham Surrey TW20 8QF

Old address: 14 Hopfield Avenue Byfleet Village Byfleet Village West Byfleet KT14 7PE England

Change date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHWICK ASSOCIATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI056150
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DIVISION LIMITED

4 STRETTON MEWS HALL LANE,WARRINGTON,WA4 4NY

Number:02709435
Status:ACTIVE
Category:Private Limited Company

LEEHOPE SERVICES LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01229487
Status:ACTIVE
Category:Private Limited Company

MORGAN'S CLEANING & PROPERTY SERVICES LIMITED

SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:04710871
Status:ACTIVE
Category:Private Limited Company

RANBARN GROUP LTD

OFFICE,POOLE,BH13 6DE

Number:10300140
Status:ACTIVE
Category:Private Limited Company

ST IVES RUGBY UNION FOOTBALL CLUB LIMITED

THE CLUB HOUSE,ST. IVES,PE27 3LY

Number:07925055
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