FACTORY BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Registered office address changed from 68 st Andrews Road St. Andrews Road Birmingham B9 4LN England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2024-04-30

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Termination of appointment of Bridget June Francis Weldon as a secretary on 2024-02-15

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM ST ANDREWS HOUSE 76 ST ANDREWS ROAD BORDESLEY BIRMINGHAM WEST MIDLANDS

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1414 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 5 November 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

17/11/1017 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM ST ANDREWS HOUSE 76 ST ANDREWS ROAD BORDESLEY BIRMINGHAM B9 4LN

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOEL WELDON / 06/11/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 S386 DISP APP AUDS 04/11/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: UNIT 9 CLAINE INDUSTRIAL ESTATE VENETIA ROAD BIRMINGHAM B9 4PY

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 227 MARSHMONT WAY GROSVENOR PARK, NEWOSCOTT SUTTON COLDFIELD BIRMINGHAM B23 5XY

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/09/9013 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

13/11/8913 November 1989 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