F M WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with updates |
20/02/2520 February 2025 | Change of details for Glyn Randles as a person with significant control on 2025-02-10 |
20/02/2520 February 2025 | Director's details changed for Glyn Randles on 2025-02-10 |
17/02/2517 February 2025 | Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17 |
20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-13 with updates |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Change of share class name or designation |
20/07/2320 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
06/07/236 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Cessation of Kelvin David Bennett as a person with significant control on 2022-11-30 |
23/03/2323 March 2023 | Notification of Glyn Randles as a person with significant control on 2022-11-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with updates |
23/03/2323 March 2023 | Cessation of Sally Julia Bennett as a person with significant control on 2022-11-30 |
15/02/2315 February 2023 | Termination of appointment of Kelvin David Bennett as a director on 2023-02-15 |
15/02/2315 February 2023 | Termination of appointment of Sally Julia Bennett as a secretary on 2023-02-15 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Director's details changed for Mr Kelvin David Bennett on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Mr Kelvin David Bennett on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Kelvin David Bennett as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Sally Julia Bennett as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
25/03/2225 March 2022 | Secretary's details changed for Sally Julia Bennett on 2022-03-25 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Director's details changed for Glyn Randles on 2021-12-01 |
14/12/2114 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Kelvin David Bennett on 2021-12-01 |
14/12/2114 December 2021 | Secretary's details changed for Sally Julia Bennett on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/08/2010 August 2020 | ARTICLES OF ASSOCIATION |
10/08/2010 August 2020 | ADOPT ARTICLES 16/06/2020 |
10/08/2010 August 2020 | ARTICLES OF ASSOCIATION |
30/07/2030 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / SALLY JULIA BENNETT / 30/07/2020 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / KELVIN DAVID BENNETT / 30/07/2020 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / SALLY JULIA BENNETT / 30/07/2020 |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN DAVID BENNETT / 30/07/2020 |
28/07/2028 July 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 100 |
27/07/2027 July 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 90 |
24/07/2024 July 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 46 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN DAVID BENNETT / 01/03/2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O BULCOCK & CO 10 THE BULLRING NORTHWICH CHESHIRE CW9 5 BS |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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