FORTY BW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCertificate of change of name

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

14/07/2514 July 2025 Accounts for a small company made up to 2024-09-09

View Document

09/09/249 September 2024 Annual accounts for year ending 09 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

02/10/232 October 2023 Change of details for Amcomri 16 Limited as a person with significant control on 2023-10-02

View Document

09/09/239 September 2023 Annual accounts for year ending 09 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-09-09

View Document

08/06/238 June 2023 Director's details changed for Mr Paul Patrick Mcgowan on 2020-02-17

View Document

29/12/2229 December 2022 Change of details for Amcomri Group Limited as a person with significant control on 2022-11-17

View Document

09/09/229 September 2022 Annual accounts for year ending 09 Sep 2022

View Accounts

09/09/219 September 2021 Annual accounts for year ending 09 Sep 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-09-09

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121569640002

View Document

09/09/209 September 2020 Annual accounts for year ending 09 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121569640001

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGOWAN

View Document

30/08/1930 August 2019 CESSATION OF 1846 NOMINEES LIMITED AS A PSC

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM C/O BOXWOOD CAPITAL LIMITED OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH AINSWORTH

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JAMES RICHARD TURNER

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information