FI FACILITIES MANAGEMENT LIMITED - CHORLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type full. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type full. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Resolution. Description: Resolutions. 2017-03-08 View Report
Accounts. Accounts type full. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Officers. Termination date: 2016-04-01. Officer name: Peter Francis Knowles. 2016-04-03 View Report
Officers. Appointment date: 2016-01-07. Officer name: Mr Peter Francis Knowles. 2016-03-30 View Report
Address. Change date: 2015-12-09. New address: Canal Mill Botany Bay Chorley Lancashire PR6 9AF. Old address: The Lodge Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR. 2015-12-09 View Report
Accounts. Accounts type full. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type full. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Accounts type full. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-06-06 View Report
Officers. Officer name: William Dixon. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: Mr Timothy John Peter Knowles. 2011-04-04 View Report
Officers. Officer name: Timothy Knowles. 2011-02-09 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type full. 2010-11-01 View Report
Address. Old address: Canal Mill Botany Brow Chorley Lancashire PR6 9AF. Change date: 2010-10-07. 2010-10-07 View Report
Change of name. Description: Company name changed first contractors LIMITED\certificate issued on 29/09/10. 2010-09-29 View Report
Change of name. Change of name notice. 2010-09-29 View Report
Resolution. Description: Resolutions. 2010-08-04 View Report
Officers. Officer name: Gerald Wood. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Accounts. Accounts type full. 2009-12-04 View Report
Officers. Description: Director appointed william ronald dixon. 2009-02-23 View Report
Annual return. Legacy. 2009-01-21 View Report
Accounts. Accounts type full. 2008-11-28 View Report
Officers. Description: Director appointed mr gerald joseph wood. 2008-10-14 View Report
Officers. Description: Secretary appointed miss claire caroline sharp. 2008-10-14 View Report
Officers. Description: Appointment terminated director jayne jenkinson. 2008-10-14 View Report
Officers. Description: Appointment terminated secretary jayne jenkinson. 2008-10-14 View Report
Officers. Description: New director appointed. 2008-02-04 View Report