FPW AXLES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

21/07/2521 July 2025 NewRegister inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Mark Anthony Brotherton on 2025-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Mark Anthony Brotherton on 2024-08-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BROTHERTON / 01/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 17/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BROTHERTON / 09/07/2019

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARK ANTHONY BROTHERTON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAYLOR / 19/06/2018

View Document

01/05/181 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / FPW AXLES HOLDINGS LIMITED / 06/04/2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPW AXLES HOLDINGS LIMITED

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016575090018

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 25909

View Document

11/08/1411 August 2014 SOLVENCY STATEMENT DATED 24/07/14

View Document

11/08/1411 August 2014 STATEMENT BY DIRECTORS

View Document

11/08/1411 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/07/1326 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/07/1129 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILSON / 09/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAYLOR / 09/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILSON / 09/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 09/07/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILSON / 07/09/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 £ IC 30075/25909 30/11/04 £ SR 4166@1=4166

View Document

24/01/0524 January 2005 £ IC 34582/30075 30/11/04 £ SR 4507@1=4507

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9815 December 1998 £ IC 25849/17849 12/09/97 £ SR 8000@1=8000

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 12/09/97

View Document

15/12/9815 December 1998 £ IC 11449/5449 19/03/98 £ SR 6000@1=6000

View Document

15/12/9815 December 1998 SHARE REDEMPTION 12/09/97

View Document

15/12/9815 December 1998 £ IC 17549/17449 12/09/97 £ SR 100@1=100

View Document

15/12/9815 December 1998 £ IC 17449/11449 14/12/97 £ SR 6000@1=6000

View Document

15/12/9815 December 1998 £ SR 26194@1 12/09/97

View Document

15/12/9815 December 1998 £ IC 17849/17549 12/09/97 £ SR 300@1=300

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 £ IC 43405/25849 29/10/96 £ SR 17556@1=17556

View Document

29/01/9829 January 1998 £ IC 69599/43405 29/10/97 £ SR 26194@1=26194

View Document

29/01/9829 January 1998 £ IC 77599/69599 12/08/97 £ SR 8000@1=8000

View Document

29/01/9829 January 1998 £ SR 500@1 25/04/91

View Document

05/12/975 December 1997 £ IC 77899/77599 13/05/97 £ SR 300@1=300

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/11/9325 November 1993 £ IC 114500/108250 31/08/93 £ SR 6250@1=6250

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/05/9314 May 1993 £ IC 119500/114500 22/03/93 £ SR 5000@1=5000

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 £ IC 120000/119500 05/10/92 £ SR 500@1=500

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 10/07/92; CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/06/9218 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 £ SR 500@1 25/04/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 NC INC ALREADY ADJUSTED 26/01/90

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 £ NC 100000/120000 26/01/90

View Document

21/02/9021 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/90

View Document

19/05/8919 May 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/11/8724 November 1987 AUDITOR'S RESIGNATION

View Document

21/03/8721 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: PO BOX 97 UNICENTRE LORDS WALK PRESTON

View Document


More Company Information