FWB 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
12/09/2512 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/06/2511 June 2025 Registered office address changed from Whieldon Road Stoke on Trent ST4 4JE to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2025-06-11

View Document

06/06/256 June 2025 Termination of appointment of Pauline Amanda Higgins as a director on 2025-05-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Registration of charge 032188720010, created on 2024-09-30

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Director's details changed for Mrs Pauline Amanda Higgins on 2021-12-10

View Document

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN KEY / 08/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS PAULINE AMANDA HIGGINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR BETTY KEY

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JANE SCRAGG / 01/02/2019

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FWB HOLDINGS LIMITED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/08/172 August 2017 CESSATION OF JAMES ANDREW KEY AS A PSC

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HODGE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PAUL MEEHAN

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KEY / 23/07/2014

View Document

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY KEY / 01/07/2011

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED DR IAN STUART HODGE

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER STEVENSON

View Document

04/03/094 March 2009 ADOPT MEM AND ARTS 11/02/2009

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

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

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: GLEBE COURT STOKE ON TRENT ST4 1ET

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/05/985 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED GRINDCO 94 LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

01/07/961 July 1996 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