F W PROJECTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Completion of winding up

View Document

31/10/2331 October 2023 Dissolution deferment

View Document

10/03/2010 March 2020 ORDER OF COURT TO WIND UP

View Document

07/01/207 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE RUSSELL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FERRIS

View Document

08/06/168 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 150150

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MR LAWRENCE RUSSELL

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGHAM

View Document

07/02/117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 69 QUEENS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1EG

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MARK ROWLAND FERRIS

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN O'RIORDAN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARRY WALL

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN O RIORDAN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN O RIORDAN

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 7 HEASEWOOD BOLNORE VILLAGE HAYWARDS HEATH WEST SUSSEX RH16 4TJ

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O RIORDAN / 09/01/2009

View Document

09/12/089 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITTINGHAM / 20/06/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O RIORDAN / 09/01/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 7 HEASEWOOD BOLMORE VILLAGE HAYWARDS HEATH WEST SUSSEX RH16 4TJ

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'RIORDAN / 27/07/2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: PINEHURST TYLERS GREEN HAYWARDS HEATH WEST SUSSEX RH16 4BW

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 AMEND 123 ALTER NOM CAP FROM

View Document

06/10/056 October 2005 AMEND RES ALTER NOM CAP FROM

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: CHANTRY LODGE PYECOMBE STREET PYECOMBE EAST SUSSEX BN45 7EE

View Document

15/09/0515 September 2005 £ NC 1000/200000 08/08

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: C/O ASB LAW, INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 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