F M F (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/201 July 2020 30/05/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 PREVEXT FROM 30/11/2019 TO 30/05/2020

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O PAUL HENDERSON 3 ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LH

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 35-37 LUDGATE HILL OFFICE 7 35-37 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JN ENGLAND

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 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

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O PAUL HENDERSPN 22 STOCKTON ROAD LONG ITCHINGTON SOUTHAM WARWICKSHIRE CV47 9QP ENGLAND

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HENDERSON / 05/02/2011

View Document

05/02/115 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O PAUL HENDERSON 21 PEARMANS CROFT HOLLYWOOD BIRMINGHAM B47 5ER ENGLAND

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HENDERSON / 13/12/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY TERESA HENDERSON

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA ELIZABETH HENDERSON / 08/02/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM TOLLGATE COTTAGE 2 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AG

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS; AMEND

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5 PULMAN CLOSE BATCHLEY REDDITCH WORCESTER BG7 6HR

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: REDMIRE HOUSE 1 SOUDAN REDDITCH WORCESTERSHIRE B97 4PG

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 1 SOUDAN REDDITCH WORCESTERSHIRE B97 4PG

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS

View Document

19/11/0219 November 2002 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