F W DEVELOPMENTS (BARNACRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

02/08/232 August 2023 Change of details for Janice Wrathall as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Change of details for Frank Joseph Wrathall as a person with significant control on 2023-07-26

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR FRANK BRIAN WRATHALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / FRANK JOSEPH WRATHALL / 24/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / JANICE WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / JANICE WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / FRANK JOSEPH WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JANICE WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WRATHALL / 24/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM LOWER HOUSE BARN STRICKENS LANE, BARNACRE PRESTON LANCASHIRE PR3 1QJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WRATHALL / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WRATHALL / 01/10/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 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