FENAX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
20/11/2420 November 2024 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA on 2024-11-20 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-02-28 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-30 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-02-28 |
26/10/2226 October 2022 | Particulars of variation of rights attached to shares |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
01/04/221 April 2022 | Appointment of Mr Michael James Barrett as a director on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/10/1930 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | ALTER ARTICLES 14/10/2019 |
23/10/1923 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 50100 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
16/08/1916 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM WALKER / 16/08/2019 |
16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART WALKER / 16/08/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077557060005 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts small company total exemption made up to 28 February 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA |
21/06/1721 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077557060005 |
18/05/1718 May 2017 | PREVEXT FROM 31/08/2016 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077557060004 |
14/09/1514 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O BYTHEWAY & CO ACCOUNTANTS LIMITED OCTOBER HOUSE, 17 DUDLEY STREET, SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/09/1419 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077557060003 |
06/09/146 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
04/09/134 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1231 August 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WILLIAM WALKER / 01/05/2012 |
20/04/1220 April 2012 | SECRETARY APPOINTED MR TERRENCE WILLIAM WALKER |
30/08/1130 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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