Advanced company searchLink opens in new window

CMB FYLDE ENGINEERING LIMITED

Company number 05031730

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)
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
24 Nov 2023 AA Audited abridged accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
11 Nov 2022 AA Audited abridged accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
12 Jan 2022 AP03 Appointment of Mr Michael Camilleri as a secretary on 11 January 2022
12 Jan 2022 TM02 Termination of appointment of Christine Margaret Borley as a secretary on 11 January 2022
24 Sep 2021 AA Audited abridged accounts made up to 31 March 2021
20 May 2021 PSC02 Notification of Borley Engineering Services Limited as a person with significant control on 20 May 2021
20 May 2021 PSC07 Cessation of Steven Borley as a person with significant control on 20 May 2021
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 AP01 Appointment of Mr John James Woodley Green as a director on 13 February 2017
13 Apr 2017 TM01 Termination of appointment of Keith Ray Lodge as a director on 31 March 2017
22 Feb 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30
27 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100