F & R BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Gregor Penn Wilson on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Anthony John Cook on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for F&R Assets Limited as a person with significant control on 2025-01-15

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Second filing of Confirmation Statement dated 2023-03-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Anthony John Cook on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Gregor Penn Wilson on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Gregor Penn Wilson as a person with significant control on 2022-05-06

View Document

19/04/2419 April 2024 Notification of F&R Assets Limited as a person with significant control on 2022-05-06

View Document

19/04/2419 April 2024 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2024-04-19

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Gregor Penn Wilson on 2022-02-17

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR PENN WILSON / 19/03/2019

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED F & R PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 26/09/18

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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