FWB DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
CANNONGATE
NEW ROAD, SHIPLAKE
HENLEY ON THAMES
OXFORDSHIRE
RG9 3LG

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HUNTER BANKS / 02/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILSON BANKS / 02/12/2009

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM:
CANNONGATE
NEW ROAD, SHIPLAKE
HENLEY ON THAMES
OXFORDSHIRE RG9 3LG

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

21/09/9921 September 1999 FIRST GAZETTE

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/982 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

02/04/982 April 1998 ￯﾿ᄑ NC 1000/250000
10/03/98

View Document

02/04/982 April 1998 ALTER MEM AND ARTS 10/03/98

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED
EQUALREPOSE LIMITED
CERTIFICATE ISSUED ON 23/03/98

View Document

02/12/972 December 1997 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