FACILITIES AND MAINTENANCE ENGINEERING LIMITED
Company number 03041950
- Company Overview for FACILITIES AND MAINTENANCE ENGINEERING LIMITED (03041950)
- Filing history for FACILITIES AND MAINTENANCE ENGINEERING LIMITED (03041950)
- People for FACILITIES AND MAINTENANCE ENGINEERING LIMITED (03041950)
- Charges for FACILITIES AND MAINTENANCE ENGINEERING LIMITED (03041950)
- More for FACILITIES AND MAINTENANCE ENGINEERING LIMITED (03041950)
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) |
---|---|---|---|
08 Jan 2025 | MR04 | Satisfaction of charge 030419500004 in full | |
26 Feb 2024 | AA01 | Current accounting period extended from 30 April 2024 to 31 July 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Stuart Paul Lester as a director on 19 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Thomas Peter Davenport as a director on 19 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
05 Feb 2024 | PSC02 | Notification of H20 Hygiene Solutions Limited as a person with significant control on 5 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Stuart Paul Lester as a person with significant control on 5 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Anne Baylie as a person with significant control on 5 February 2024 | |
09 Jan 2024 | PSC01 | Notification of Anne Baylie as a person with significant control on 9 January 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from The Cridden Estate Dudley Road Lye West Midlands DY9 8EA to Remlane Lodge Bridgnorth Road Stourton Stourbridge DY7 5BH on 14 March 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
11 Aug 2021 | TM02 | Termination of appointment of Ann Carolyn Baylie as a secretary on 16 June 2021 | |
11 Aug 2021 | PSC07 | Cessation of Ann Carolyn Baylie as a person with significant control on 16 June 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of John Fredrick Baylie as a director on 16 June 2021 | |
11 Aug 2021 | PSC07 | Cessation of John Fredrick Baylie as a person with significant control on 16 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates |