FORMBY CLADDING AND MAINTENANCE LTD

Company Documents

DateDescription
06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE CONROY / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL CONROY / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CONROY / 13/07/2016

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8JU

View Document

24/11/1424 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CONROY / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL CONROY / 01/10/2009

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 S386 DISP APP AUDS 05/03/03

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 166 LINACRE RD LITHERLAND LIVERPOOL L21 8JU

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 S366A DISP HOLDING AGM 05/03/03

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 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