FCC (E&M) LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Fcc (E&M) Holdings Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Andrew Robert Pike as a director on 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Neil Philip Brothers as a director on 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Mark Richard Haselhurst as a director on 2024-03-31

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS AFONSO FERRER

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103273590002

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103273590001

View Document

26/09/1626 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information