Advanced company searchLink opens in new window

F.B.S. CONTRACTS LIMITED

Company number 02113964

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)
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 38
14 May 2015 AA Accounts for a small company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 38
08 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2014 AUD Auditor's resignation
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 38
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of property, plant and nachinery 20/04/2012
15 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
19 Aug 2011 AA Accounts for a small company made up to 31 December 2010
08 Feb 2011 AD01 Registered office address changed from 41 Arkwright Road Astmoor Runcorn Cheshire WA7 1NU on 8 February 2011
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mrs Tracey Robinson on 6 December 2009
15 Dec 2009 CH01 Director's details changed for Trevor Phillips on 6 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Graham Heyes on 6 December 2009
15 Dec 2009 CH03 Secretary's details changed for Mrs Tracey Robinson on 6 December 2009
08 Jun 2009 AA Accounts for a small company made up to 31 December 2008
11 Dec 2008 363a Return made up to 06/12/08; full list of members