FACILITIES AND MAINTENANCE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-05 with updates |
08/01/258 January 2025 | Satisfaction of charge 030419500004 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/02/2426 February 2024 | Appointment of Mr Thomas Peter Davenport as a director on 2024-02-19 |
26/02/2426 February 2024 | Current accounting period extended from 2024-04-30 to 2024-07-31 |
26/02/2426 February 2024 | Termination of appointment of Stuart Paul Lester as a director on 2024-02-19 |
05/02/245 February 2024 | Cessation of Anne Baylie as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
05/02/245 February 2024 | Notification of H20 Hygiene Solutions Limited as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Cessation of Stuart Paul Lester as a person with significant control on 2024-02-05 |
09/01/249 January 2024 | Notification of Anne Baylie as a person with significant control on 2024-01-09 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-04-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Registered office address changed from The Cridden Estate Dudley Road Lye West Midlands DY9 8EA to Remlane Lodge Bridgnorth Road Stourton Stourbridge DY7 5BH on 2023-03-14 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/10/211 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/09/1715 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030419500003 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 030419500004 |
24/11/1624 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030419500002 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 030419500003 |
28/05/1528 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/11/1319 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 030419500002 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON MANSELL |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL LESTER / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MANSELL / 29/03/2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROLYN BAYLIE / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK BAYLIE / 29/03/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAYLIE / 01/01/2009 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MANSELL / 01/01/2009 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LESTER / 01/01/2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS |
07/10/087 October 2008 | DIRECTOR APPOINTED STUART PAUL LESTER |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/04/063 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
04/05/034 May 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/04/0124 April 2001 | SECRETARY'S PARTICULARS CHANGED |
24/04/0124 April 2001 | SECRETARY RESIGNED |
24/04/0124 April 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | SECRETARY'S PARTICULARS CHANGED |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
18/04/0018 April 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | DIRECTOR'S PARTICULARS CHANGED |
04/03/004 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
25/03/9925 March 1999 | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
12/08/9812 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9820 March 1998 | RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
04/05/974 May 1997 | NEW SECRETARY APPOINTED |
04/05/974 May 1997 | DIRECTOR RESIGNED |
04/05/974 May 1997 | SECRETARY RESIGNED |
27/03/9727 March 1997 | RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS |
06/02/976 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
02/06/962 June 1996 | RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS |
15/05/9615 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/9525 May 1995 | REGISTERED OFFICE CHANGED ON 25/05/95 FROM: CRIDDEN ESTATE DUDLEY ROAD LYE WEST MIDLANDS DY9 8EA |
10/05/9510 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/05/9510 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/05/9510 May 1995 | REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ |
04/04/954 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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