- Company Overview for FBM METALS (UK) LIMITED (01222727)
- Filing history for FBM METALS (UK) LIMITED (01222727)
- People for FBM METALS (UK) LIMITED (01222727)
- Charges for FBM METALS (UK) LIMITED (01222727)
- More for FBM METALS (UK) LIMITED (01222727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 5 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 6 July 2020 | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
03 Jul 2019 | PSC05 | Change of details for Fbm Holdings Limited as a person with significant control on 2 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Michael Stephen Gawne on 2 July 2019 | |
02 Jul 2019 | PSC05 | Change of details for Fbm Holdings Limited as a person with significant control on 6 April 2016 | |
15 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
01 Aug 2018 | TM01 | Termination of appointment of Michael John Wilkinson as a director on 12 July 2018 | |
01 Aug 2018 | AP03 | Appointment of Mr Henry Edward Wilkinson as a secretary on 12 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Leona Jane Hodson as a secretary on 12 July 2018 | |
18 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Michael Stephen Gawne on 13 February 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Morton House 80a Victoria Street St Albans Herts AL1 3XH to 5 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 24 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Henry Edward Wilkinson on 23 January 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 |