FNW GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Director's details changed for Mr Andrew Fleming on 2021-03-01 |
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 |
03/07/243 July 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/11/1426 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/12/135 December 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
29/11/1329 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON FLEMING / 25/01/2013 |
09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLEMING / 25/01/2013 |
20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1214 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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