FBM BUILDING AND MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 Cessation of Faye Elizabeth Mcnamara as a person with significant control on 2025-07-10

View Document

25/07/2525 July 2025 Notification of David Steyn as a person with significant control on 2025-07-10

View Document

25/07/2525 July 2025 Registered office address changed from The Old Forge East Street Colchester CO1 2TP England to 49 Brighton Avenue Southend-on-Sea SS1 2QN on 2025-07-25

View Document

23/07/2523 July 2025 Confirmation statement made on 2024-10-16 with no updates

View Document

23/07/2523 July 2025 Appointment of Mr David Steyn as a director on 2025-07-10

View Document

23/07/2523 July 2025 Termination of appointment of Faye Elizabeth Mcnamara as a director on 2025-07-10

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Change of details for Mrs Faye Berry as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Director's details changed for Mrs Faye Mcnamara on 2023-05-05

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-10-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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