F B W ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Registration of charge 029453620002, created on 2022-01-13

View Document

24/12/2124 December 2021 Satisfaction of charge 1 in full

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

01/07/211 July 2021 Change of details for Mr Ian Michael Hampson as a person with significant control on 2021-06-14

View Document

01/07/211 July 2021 Change of details for Mr Michael Thomas Dawber as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Registered office address changed from Office Suite No.4, Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP England to Atlas House Caxton Close Wigan WN3 6XU on 2021-06-15

View Document

16/12/2016 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM SURCON HOUSE COPSON STREET WITHINGTON MANCHESTER M20 3HE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR IAN MICHAEL HAMPSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS DAWBER

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BLEASDALE / 01/05/2013

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEVIN FORSHAW / 01/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN FORSHAW / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN FORSHAW / 31/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BLEASDALE / 31/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 03/12/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED ASA SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 28/09/95

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/944 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company