FM COATINGS LIMITED

06372254
UNIT 15 BROOKLANDS WAY BOLDON BUSINESS PARK BOLDON NE35 9LZ

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 9 Buy now
30 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 27 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 mortgage Statement of release/cease from a charge 2 Buy now
14 Oct 2022 mortgage Statement of release/cease from a charge 2 Buy now
06 Jun 2022 accounts Annual Accounts 28 Buy now
31 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 12 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 12 Buy now
07 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2020 mortgage Registration of a charge 23 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 11 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 12 Buy now
07 Mar 2018 mortgage Registration of a charge 22 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 16 Buy now
31 Jan 2017 mortgage Registration of a charge 9 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2016 mortgage Registration of a charge 5 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2016 accounts Annual Accounts 23 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
22 Sep 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 19 Buy now
06 Jul 2015 resolution Resolution 1 Buy now
30 Jun 2015 capital Return of Allotment of shares 3 Buy now
16 Jun 2015 capital Return of Allotment of shares 4 Buy now
16 Jun 2015 resolution Resolution 11 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 resolution Resolution 11 Buy now
10 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 officers Appointment of director (Mr Michael Alan Ford) 2 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Change of particulars for director (Michael Mcnicholas) 2 Buy now
23 Aug 2010 capital Return of Allotment of shares 5 Buy now
18 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
15 Apr 2010 accounts Annual Accounts 12 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
13 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
16 Jul 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from unit 15 brooklands way boldon business park tyne & wear NE35 9LZ 1 Buy now
19 Jun 2008 officers Appointment terminated director michael ford 1 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: harland & co, prospect house prospect business park leadgate, consett co. Durham DH8 7PW 1 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
17 Sep 2007 incorporation Incorporation Company 13 Buy now