Advanced company searchLink opens in new window

F & M TELECOMMUNICATIONS LTD

Company number 07765069

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)
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 PSC01 Notification of Philip Davies as a person with significant control on 1 August 2020
10 Aug 2020 AP01 Appointment of Mr Philip Davies as a director on 1 August 2020
10 Aug 2020 AD01 Registered office address changed from 203 Ibstock Close Redditch Worcs B98 0PZ United Kingdom to Open Space Leigh Sinton Road Malvern Worcestershire WR14 1UT on 10 August 2020
06 Jul 2020 AA Micro company accounts made up to 30 November 2019
23 Mar 2020 AD01 Registered office address changed from The Old Police House 324 Evesham Road Redditch Worcestershire B97 5JB United Kingdom to 203 Ibstock Close Redditch Worcs B98 0PZ on 23 March 2020
24 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from Haydon House Alcester Road Studley Warwickshire B80 7AN United Kingdom to The Old Police House 324 Evesham Road Redditch Worcestershire B97 5JB on 23 September 2019
13 Mar 2019 AA Micro company accounts made up to 30 November 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
21 May 2018 AA Micro company accounts made up to 30 November 2017
16 Mar 2018 CH01 Director's details changed for Mr Derek Leonard Ridgewell on 16 March 2018
16 Mar 2018 PSC04 Change of details for Mr Derek Leonard Ridgewell as a person with significant control on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from 170 Walkwood Road Redditch Worcestershire B97 5NS United Kingdom to Haydon House Alcester Road Studley Warwickshire B80 7AN on 16 March 2018
02 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
29 Aug 2017 PSC04 Change of details for Mr Derek Leonard Ridgewell as a person with significant control on 25 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Derek Leonard Ridgewell on 25 August 2017
24 Mar 2017 AA Micro company accounts made up to 30 November 2016
29 Nov 2016 CH01 Director's details changed for Mr Derek Leonard Ridgewell on 29 November 2016
29 Nov 2016 CH03 Secretary's details changed for Derek Leonard Ridgewell on 29 November 2016
23 Nov 2016 AD01 Registered office address changed from 4 Painswick Close Redditch Worcestershire B98 7XU to 170 Walkwood Road Redditch Worcestershire B97 5NS on 23 November 2016
17 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 Feb 2016 AA Micro company accounts made up to 30 November 2015
07 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100