FRODSHAM & DISTRICT WILDFOWLERS CLUB LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/07/241 July 2024 Registered office address changed from Llm Solicitors 4 Oxford Street Manchester M2 3WQ England to Llm Solicitors Oxford Court Manchester M2 3WQ on 2024-07-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Termination of appointment of Leslie Dennet as a director on 2024-01-17

View Document

17/11/2317 November 2023 Appointment of Mr Roy Ellis as a director on 2023-11-16

View Document

17/11/2317 November 2023 Satisfaction of charge 044325810003 in full

View Document

07/11/237 November 2023 Registered office address changed from Llm Solicitors Oxford Court Manchester M2 3WQ England to Llm Solicitors 4 Oxford Street Manchester M2 3WQ on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Fdwc Ltd Oxford Court Manchester M2 3WQ England to Llm Solicitors Oxford Court Manchester M2 3WQ on 2023-11-07

View Document

26/10/2326 October 2023 Secretary's details changed for Stephen Grant Evans on 2023-10-24

View Document

26/10/2326 October 2023 Secretary's details changed for Stephen Grant Evans on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Simon Paul Coley on 2023-01-01

View Document

24/10/2324 October 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Fdwc Ltd Oxford Court Manchester M2 3WQ on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Stephen Grant Evans on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Leslie Dennet on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Carl Winston Woods on 2023-10-24

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Termination of appointment of Leonard Ashley Baines as a director on 2021-05-25

View Document

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

View Accounts

17/04/2017 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/04/1911 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

23/04/1823 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR LESLIE DENNET

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HULSE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL COLEY / 01/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1613 May 2016 07/05/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044325810003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/05/158 May 2015 07/05/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/05/1430 May 2014 07/05/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 07/05/13 NO MEMBER LIST

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN TRISTAM

View Document

01/02/131 February 2013 ADOPT ARTICLES 15/01/2013

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/1229 May 2012 07/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 SECRETARY APPOINTED STEPHEN GRANT EVANS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ROHALD TRISTAM

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED STEPHEN GRANT EVANS

View Document

31/05/1131 May 2011 07/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL WINSTON WOODS / 07/05/2010

View Document

07/05/107 May 2010 07/05/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HULSE / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL COLEY / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ASHLEY BAINES / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TRISTAM / 07/05/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED SIMON PAUL COLEY

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED COLIN TRISTAM

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 63 KING STREET WREXHAM LL11 1HR

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 07/05/04

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 07/05/03

View Document

24/05/0324 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 15 CROCKETTS WALK ECCLESTON ST. HELENS MERSEYSIDE WA10 5DX

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information