F C E PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Registered office address changed from Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH United Kingdom to Unit 13 Davy Road Astmoor Industrial Estate Runcorn WA7 1PZ on 2023-05-18

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052063480002

View Document

29/08/1829 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 20/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1C CAPENHURST TECHNOLOGY PARK CAPENHURST CHESTER CH1 6EH

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 07/03/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLME

View Document

15/02/1615 February 2016 CHANGE PERSON AS DIRECTOR

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER COLE / 05/10/2015

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MR SIMON RUSSELL HOLME

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 28/01/2015

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 6E CAPENHURST TECHNOLOGY PARK CAPENHURST CHESTER CHESHIRE CH1 6EH

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR SIMON RUSSELL HOLME

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 28/01/2013

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 28/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 01/01/2011

View Document

07/09/117 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER COLE / 01/01/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 20/08/2009

View Document

07/09/097 September 2009 GBP NC 2000/2004 20/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLE / 17/06/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 6E CAPENHURST TECHNOLOGY PARK CAPENHURST CHESTER CHESHIRE CH1 6EH

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 6E CAPENHURST TECHNOLOGY PARK CAPENHURST CHESTER CHESHIRE CH1 6EH

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED FELTON CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 £ NC 1000/2000 21/09/0

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

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