FELLOWS ELECTRICAL AND MECHANICAL LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Micro company accounts made up to 2024-10-31 |
02/01/252 January 2025 | Registered office address changed from 34 Dutton Close Stoke Heath Market Drayton TF9 2JW England to 60 Newfield Drive Kingswinford DY6 8HY on 2025-01-02 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Termination of appointment of Nicola Jefferies as a director on 2024-10-25 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
09/07/249 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
29/04/2229 April 2022 | Appointment of Miss Nicola Jefferies as a director on 2022-04-20 |
29/04/2229 April 2022 | Registered office address changed from 60 Newfield Drive Kingswinford DY6 8HY England to 34 Dutton Close Stoke Heath Market Drayton TF9 2JW on 2022-04-29 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Registered office address changed from 8 Lakeside Close Willenhall West Midlands WV13 3AL England to 60 Newfield Drive Kingswinford DY6 8HY on 2021-07-27 |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK SAMUEL FELLOWS / 16/07/2018 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / KIRK SAMUEL FELLOWS / 16/07/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / KIRK FELLOWS / 13/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK FELLOWS / 13/07/2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
17/10/1617 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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