F & W NETWORKS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 NewAppointment of Arnau Porto Dolc as a director on 2025-05-19

View Document

10/06/2510 June 2025 NewTermination of appointment of Firstland B.V. as a director on 2025-05-19

View Document

17/04/2517 April 2025 Registration of charge 115145590002, created on 2025-04-17

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

03/05/243 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

14/03/2414 March 2024 Appointment of Firstland B.V. as a director on 2024-03-06

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Change of details for Foresight Fibre Holdco Limited as a person with significant control on 2023-10-04

View Document

18/10/2318 October 2023 Termination of appointment of Richard John Tunstall as a director on 2023-10-04

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

02/11/222 November 2022 Termination of appointment of Miguel Ramis Barrios as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Frank Martinez Sanchez as a director on 2022-10-31

View Document

25/10/2225 October 2022 Termination of appointment of Abel Daniel Schoeman as a director on 2022-10-21

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

17/10/2217 October 2022 Notification of Foresight Fibre Holdco Limited as a person with significant control on 2022-09-29

View Document

14/10/2214 October 2022 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2022-09-29

View Document

14/10/2214 October 2022 Withdrawal of a person with significant control statement on 2022-10-14

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/05/217 May 2021 03/05/21 STATEMENT OF CAPITAL GBP 17659873

View Document

05/05/215 May 2021 DIRECTOR APPOINTED RICHARD JOHN TUNSTALL

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 05/02/2021

View Document

08/01/218 January 2021 05/01/21 STATEMENT OF CAPITAL GBP 17559873

View Document

04/01/214 January 2021 08/12/20 STATEMENT OF CAPITAL GBP 16039866

View Document

06/11/206 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 11314880

View Document

06/11/206 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 11339873

View Document

05/11/205 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 11264887

View Document

03/11/203 November 2020 NOTIFICATION OF PSC STATEMENT ON 03/08/2020

View Document

03/11/203 November 2020 CESSATION OF MAESTRO CAPITAL LTD AS A PSC

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED JAIME MASCARO RUBERT

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR ABEL DANIEL SCHOEMAN

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MIGUEL RAMIS BARRIOS

View Document

03/09/203 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 7989750

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MAESTRO CAPITAL LTD / 25/06/2019

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 12/08/2020

View Document

07/08/207 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 5489750

View Document

04/08/204 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 5024750

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MAESTRO CAPITAL LTD / 18/03/2020

View Document

14/07/2014 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 2024750

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/03/2019 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 1275100

View Document

18/03/2018 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 900100

View Document

23/10/1923 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 650100

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 12/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 15/08/2019

View Document

09/07/199 July 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 03/06/2019

View Document

22/05/1922 May 2019 22/04/19 STATEMENT OF CAPITAL GBP 500100

View Document

04/04/194 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR FRANK MARTINEZ SANCHEZ

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 15/03/2019

View Document

15/03/1915 March 2019 CESSATION OF CARLOS BOCK MONTERO AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF FRANK MARTINEZ SANCHEZ AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAESTRO CAPITAL LTD

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 29/01/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 29/01/2019

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK MARTINEZ SANCHEZ

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MONTERO BOCK

View Document

29/01/1929 January 2019 CESSATION OF DAVID STEWART BROWN AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR CARLOS MONTERO BOCK

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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