- Company Overview for F & M TELECOMMUNICATIONS LTD (07765069)
- Filing history for F & M TELECOMMUNICATIONS LTD (07765069)
- People for F & M TELECOMMUNICATIONS LTD (07765069)
- More for F & M TELECOMMUNICATIONS LTD (07765069)
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
|