Advanced company searchLink opens in new window

FAITH & MAXWELL CONSTRUCTION LTD

Company number 12433229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
12 Jan 2022 PSC01 Notification of Carol Ann Field as a person with significant control on 3 January 2022
12 Jan 2022 AP01 Appointment of Miss Carol Ann Field as a director on 3 January 2022
12 Jan 2022 TM01 Termination of appointment of Amandeep Kaur as a director on 3 January 2022
12 Jan 2022 PSC07 Cessation of Amandeep Kaur as a person with significant control on 3 January 2022
10 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
10 Jan 2022 PSC01 Notification of Amandeep Kaur as a person with significant control on 1 December 2021
10 Jan 2022 AP01 Appointment of Mrs Amandeep Kaur as a director on 1 December 2021
10 Jan 2022 TM01 Termination of appointment of Sahil Sidhu as a director on 1 December 2021
10 Jan 2022 PSC07 Cessation of Sahil Sidhu as a person with significant control on 1 December 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
03 Jul 2020 PSC01 Notification of Sahil Sidhu as a person with significant control on 30 January 2020
03 Jul 2020 AP01 Appointment of Mr Sahil Sidhu as a director on 30 January 2020
03 Jul 2020 PSC07 Cessation of Pardeep Jassi as a person with significant control on 30 January 2020
03 Jul 2020 TM01 Termination of appointment of Vicky Louise Jassi as a director on 30 January 2020
03 Jul 2020 TM01 Termination of appointment of Pardeep Jassi as a director on 30 January 2020
03 Jul 2020 AD01 Registered office address changed from 121 Portsmouth Road Cobham KT11 1JN England to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 3 July 2020
30 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted