FUW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewPrevious accounting period extended from 2025-03-30 to 2025-03-31

View Document

09/12/249 December 2024 Change of details for Fuw Ltd as a person with significant control on 2024-06-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

06/06/246 June 2024 Notification of Fuw Ltd as a person with significant control on 2018-03-31

View Document

06/06/246 June 2024 Withdrawal of a person with significant control statement on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/07/236 July 2023 Appointment of Mr David Thomas Miles as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of William Glyn Roberts as a director on 2023-07-06

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Iwan Wynne Jones as a director on 2022-10-04

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Richard Maurice Vaughan as a director on 2021-06-24

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078791700003

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR SIMON ANDREW LONGWORTH

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOWEN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEWI OWEN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DARREN THOMAS WILLIAMS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR IWAN WYNNE JONES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUWS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR DEWI OWEN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR EMYR JONES

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOWELLS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR BRIAN BOWEN

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECTION 519

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 078791700002

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078791700001

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY APPOINTED PETER DAVIES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED LORRAINE HOWELLS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED BRIAN MARKS SANDBROOK THOMAS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED WILLIAM GLYN ROBERTS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DAVID BRIAN WALTERS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED ROBERT EIFION BURGESS HUWS

View Document

23/04/1223 April 2012 Registered office address changed from , C/O Darwin Gray Llp Helmont House Churchill Way, Cardiff, CF10 2HE, United Kingdom on 2012-04-23

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O DARWIN GRAY LLP HELMONT HOUSE CHURCHILL WAY CARDIFF CF10 2HE UNITED KINGDOM

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED RICHARD MAURICE VAUGHAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAY

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED EMYR WYN JONES

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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