F & B TRENCHLESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1429 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/11/139 November 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

09/11/139 November 2013 SECRETARY APPOINTED MISS AINE BURKE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALDERTON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALDERTON

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS EILEEN BURKE

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: C/O F & B TRENCHLESS SOLUTIONS LTD PLUMTREE INDUSTRIAL ESTATE BIRCOTES DONCASTER SOUTH YORKSHIRE DN11 8EW

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM C/O ALDERTON FLOWERS 31-33 CHURCH STREET BAWTRY DONCASTER DN10 6HR

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 COMPANY NAME CHANGED HAREWOOD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

26/07/0726 July 2007 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