FW2 LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

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

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MRS LESLEY JOANNE WILSON

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 COMPANY NAME CHANGED FISHER WILSON LIMITED
CERTIFICATE ISSUED ON 28/02/13

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY STUART PILLING

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED
BROOMCO (2190) LIMITED
CERTIFICATE ISSUED ON 30/06/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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