FBM (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
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/05/231 May 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Elizabeth Orr as a director on 2022-04-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

04/02/224 February 2022 Notification of Flanagan Investments Limited as a person with significant control on 2020-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

16/03/2116 March 2021 CESSATION OF KATHLEEN MARY FLANAGAN AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF PSC STATEMENT ON 20/10/2020

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FLANAGAN

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS ELIZABETH ORR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 SHARE FOR SHARE EXCHANGE 23/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079427310001

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079427310001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 CESSATION OF JOHN FLANAGAN AS A PSC

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE FLANAGAN GROUP ATLANTIC HOUSE 143 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SN UNITED KINGDOM

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLANAGAN / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY FLANAGAN / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 44 HALL LANE AINTREE LIVERPOOL MERSEYSIDE L9 0EX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

03/06/153 June 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

01/10/141 October 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

16/05/1416 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

09/02/129 February 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