(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/07/09
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/07/09
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/09
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/21
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/21 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/07/21 secretary's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/09
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/07/21. New Address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Previous address: The Gables 21 Old Market Street Thetford Norfolk IP24 2EN
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/07/08
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/08
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066421540001, created on 2019/07/16
filed on: 1st, August 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 2019/07/09
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/09
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/04/05
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/05
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018/04/05 secretary's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/09
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/01
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/01
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/09
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/09 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/09 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 2013/11/13 - the day director's appointment was terminated
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/09 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/12/07.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/12/01
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/09 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/09 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/07/09 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/07/29 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 2nd, May 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed fmp construction (midlands) LIMITEDcertificate issued on 24/03/09
filed on: 21st, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2008
| incorporation
|
Free Download
(19 pages)
|