FM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for Mr Edward William Brereton on 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

06/02/246 February 2024 Termination of appointment of Geoffrey Brereton as a secretary on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Edward William Brereton on 2023-06-13

View Document

23/06/2323 June 2023 Registered office address changed from Gourton Hall Borras Hall Lane Llanpwll Wrexham LL13 9SG Wales to 25 Grosvenor Road Wrexham LL11 1BT on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Stephanie Brereton on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Stephanie Brereton on 2023-06-13

View Document

23/06/2323 June 2023 Director's details changed for Mr Edward William Brereton on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Nathan Mark Gaade on 2023-06-23

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED PULLMAN F. M. ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS STEPHANIE BRERETON

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR NATHAN MARK GAADE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRERETON / 31/01/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM BRERETON / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: GOURTON HALL FARM HOLT ROAD WREXHAM LL13 9SD

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 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