FENAX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

01/04/221 April 2022 Appointment of Mr Michael James Barrett as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 ALTER ARTICLES 14/10/2019

View Document

23/10/1923 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 50100

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM WALKER / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART WALKER / 16/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077557060005

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077557060005

View Document

18/05/1718 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077557060004

View Document

14/09/1514 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077557060003

View Document

06/09/146 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERRENCE WILLIAM WALKER / 01/05/2012

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR TERRENCE WILLIAM WALKER

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information