FWM INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Satisfaction of charge SC1157540011 in full

View Document

02/04/252 April 2025 Satisfaction of charge SC1157540014 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Group of companies' accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Registration of charge SC1157540011, created on 2022-04-13

View Document

29/04/2229 April 2022 Registration of charge SC1157540013, created on 2022-04-13

View Document

29/04/2229 April 2022 Satisfaction of charge SC1157540008 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 6 in full

View Document

29/04/2229 April 2022 Registration of charge SC1157540012, created on 2022-04-13

View Document

28/03/2228 March 2022 Termination of appointment of Andrew Milne as a secretary on 2022-03-23

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1157540010

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1157540009

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1157540007

View Document

27/05/1627 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1157540008

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1157540007

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

04/05/114 May 2011 CHANGE OF NAME 19/04/2011

View Document

04/05/114 May 2011 COMPANY NAME CHANGED BON-ACCORD TRADING CO LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

26/04/1126 April 2011 CHANGE OF NAME 19/04/2011

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/103 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS; AMEND

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DEC MORT/CHARGE *****

View Document

15/04/0415 April 2004 PARTIC OF MORT/CHARGE *****

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 1 WEST CRAIBSTONE STREET ABERDEEN AB11 6YJ

View Document

06/02/046 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 PARTIC OF MORT/CHARGE *****

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 7 RUBICON TERRACE ABERDEEN AB1 1XE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 8 RUBISLAW TERRACE ABERDEEN AB1 1XE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9429 August 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 76 HIGH STREET INVERURIE ABERDEENSHIRE AB51 9XS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 PARTIC OF MORT/CHARGE 10553

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 30 WEST HIGH STREET INVERURIE ABERDEEN AB5 9QB

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/8913 May 1989 ALTER MEM AND ARTS 240489

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED PLOTWIDE LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

23/01/8923 January 1989 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