FNW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Andrew Fleming on 2021-03-01

View Document

11/07/2411 July 2024 Registered office address changed from 22 Tattyreagh Road Omagh BT78 1TZ Northern Ireland to 3 Bayview Park Londonderry BT47 6TA on 2024-07-11

View Document

03/07/243 July 2024 Certificate of change of name

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from Grove House 27 Hawkin Street Londonderry BT48 6RE to 22 Tattyreagh Road Omagh BT78 1TZ on 2023-12-15

View Document

29/09/2329 September 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

05/12/225 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

29/11/1329 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON FLEMING / 25/01/2013

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLEMING / 25/01/2013

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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