- Company Overview for FMG REPAIR SERVICES LIMITED (05120241)
- Filing history for FMG REPAIR SERVICES LIMITED (05120241)
- People for FMG REPAIR SERVICES LIMITED (05120241)
- Charges for FMG REPAIR SERVICES LIMITED (05120241)
- More for FMG REPAIR SERVICES LIMITED (05120241)
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) |
---|---|---|---|
22 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Mark Francis Chessman as a director on 12 September 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
23 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Martin Ward on 21 August 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
17 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
20 Mar 2015 | AD01 | Registered office address changed from Redmond House Fern Court, Bracken Hill Business Park Peterlee County Durham SR8 2RR to Pinesgate Lower Bristol Road Bath BA2 3DP on 20 March 2015 | |
16 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
03 Dec 2013 | MISC | Section 519 ca 2006 | |
28 Nov 2013 | MISC | Section 519 | |
30 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
18 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2011 | TM01 | Termination of appointment of Simon Poulton as a director | |
18 Oct 2011 | AP01 | Appointment of Mr Stephen Edward Oakley as a director | |
12 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
21 Jul 2011 | AUD | Auditor's resignation |