FW100 LIMITED

Company Documents

DateDescription
11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR CHRISTIAN LEE PRICE

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NAYLOR

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL NAYLOR

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR NIGEL STEPHEN JURY

View Document

06/09/136 September 2013 CURREXT FROM 31/12/2012 TO 31/12/2013

View Document

30/06/1330 June 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR MICHAEL THOMAS ARTHUR NAYLOR

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL JURY

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED THOMAS VAN MOURIK

View Document

29/05/1229 May 2012 SECRETARY APPOINTED NIGEL STEPHEN JURY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED NIGEL STEPHEN JURY

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL JAGGER

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR ARTHUR THOMAS MICHAEL NAYLOR

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM CERT OCTAVIAN HOUSE ST MARTINS ROAD HODDESDON HERTFORDSHIRE EN11 0BT

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT O'BRIEN

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINLAYSON-GREEN

View Document

19/08/1119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/08/118 August 2011 COMPANY NAME CHANGED OCTAVIAN LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND FINLAYSON-GREEN / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT O'BRIEN / 30/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK JAGGER / 30/06/2010

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY APPOINTED VINCENT O'BRIEN

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED VINCENT O'BRIEN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY GREGORY TAYLOR

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY TAYLOR

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ANTHONY RAYMOND FINLAYSON-GREEN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LAINAS

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CERT OCTAVIAN HOUSE ST MARTINS ROAD HODDESDON HERTFORDSHIRE EN11 0BT

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: RIVERSIDE HOUSE CHARLTON MEAD LANE HODDESDON HERTFORDSHIRE EN11 0DJ

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 S366A DISP HOLDING AGM 25/06/99

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REDUCTION OF SHARE PREMIUM

View Document

16/07/9716 July 1997 CANCEL SHARE PREMIUM ACCOUNT

View Document

03/06/973 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/97

View Document

03/06/973 June 1997 RED OF PREM ACCT 23/05/97

View Document

03/06/973 June 1997 NC INC ALREADY ADJUSTED 23/05/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 11/09/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/09/9515 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 40 VICTORIA WAY CHARLTON LONDON SE7 7QS

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

25/01/9325 January 1993 £ NC 1060000/2760000 21/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 04/09/92; CHANGE OF MEMBERS

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 1 DOCKMASTERS OFFICE SURREY QUAYS ROAD LONDON SE16 2YS

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 £ NC 100/1050000 31/12/90

View Document

13/01/9113 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

13/01/9113 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 COMPANY NAME CHANGED LERMONDIAL LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company