CERTNM |
Company name changed fmc (fabrics & maintenance contractors) LTDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st January 2023. New Address: Unit 48 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP. Previous address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 075091980004 in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075091980004, created on 8th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd June 2015. New Address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. Previous address: 12 Old Bexley Lane Bexley Kent DA5 2BN
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075091980003, created on 9th October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 31st, July 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 31st, July 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, March 2013
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 15th February 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th April 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Denton Terrace Denton Road Bexley Kent DA12 5AF on 21st March 2012
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|