F & M BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/02/245 February 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Administrative restoration application

View Document

04/08/214 August 2021 Confirmation statement made on 2020-11-20 with no updates

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 154 LAKESIDE CLOSE WILLENHALL WV13 3AL ENGLAND

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMS / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMS / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANICIS LAMEDICA / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS LAMEDICA / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 176 BROAD LANE SOUTH WOLVERHAMPTON WEST MIDLANDS WV11 3SD

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR FRANICIS LAMEDICA / 09/04/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/07/1727 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

22/02/1622 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANICIS LAMEDICA / 21/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMS / 21/01/2011

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANICIS LAMEDICA / 21/01/2011

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 14A SOUTHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WV11 3LR

View Document

07/01/107 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANICIS LAMEDICA / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMS / 06/01/2010

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 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