F R BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

24/10/2324 October 2023 Change of details for Mrs Susan Shaw as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mrs Susan Shaw on 2023-10-01

View Document

23/10/2323 October 2023 Change of details for Mrs Susan Shaw as a person with significant control on 2023-10-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/04/237 April 2023 Change of details for Mr David Moore as a person with significant control on 2023-04-06

View Document

07/04/237 April 2023 Director's details changed for Mr David Moore on 2023-04-06

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr David Moore on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from C/O 67 Forest Road Loughton Essex IG10 1EE to 67 Forest Road Loughton Essex IG10 1EE on 2022-05-04

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Change of details for Mr David Neil Richard Moore as a person with significant control on 2021-06-14

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID NEIL RICHARD MOORE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS SUSAN SHAW

View Document

07/11/147 November 2014 COMPANY NAME CHANGED UK DIRECTORS LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASON COLE

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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