FM CAR VALETING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06839768 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FM CAR VALETING SERVICES LIMITED is an active private limited company with number 06839768. It was incorporated 15 years, 2 months, 23 days ago, on 06 March 2009. The company address is 3 Newton View 3 Newton View, Bedford, MK45 1GH, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: Flat 3 111-115 Victoria Street St. Albans Hertfordshire AL1 3TL England
New address: 3 Newton View Flitwick Bedford MK45 1GH
Change date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Old address: Chelford House Coldharbour Lane Harpenden Hertfordshire AL5 4UN
Change date: 2016-03-08
New address: Flat 3 111-115 Victoria Street St. Albans Hertfordshire AL1 3TL
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Flamur Bajraktari
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariana Iordanova
Documents
Termination secretary company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mariana Iordanova
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivo Iordanov
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Old address: 5 Fernleys St. Albans Herts AL4 9UT England
Change date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivo Iordanov
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Mariana Iordanova
Documents
Some Companies
BARTRAM TIMBER MERCHANTS LIMITED
HIGH ROAD,SANDY,SG19 1PB
Number: | 08156723 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS WORKS MIDDLETON ROAD,LEEDS,LS27 8AP
Number: | 10613516 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 08011783 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030766 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT E,BIRMINGHAM,B24 9QG
Number: | 04960989 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW
Number: | OC337821 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |