FWPS GROUP LIMITED

Company Documents

DateDescription
08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DOUGLAS ALEXANDER BATT

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 20/06/2012

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
THE QUAYS 101-105 OXFORD ROAD
UXBRIDGE
MIDDLESEX
UB8 1LZ

View Document

08/07/108 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 09/06/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
4 BRINDLEY PLACE 4TH FLOOR
BIRMINGHAM
B1 2JB

View Document

22/04/1022 April 2010 ADOPT ARTICLES 16/02/2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JAMES WINSCHEL JR

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/04/0824 April 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER BATT

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

18/02/0318 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
MONACO HOUSE
BRISTOL STREET
BIRMINGHAM
WEST MIDLANDS B5 7AS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 26/03/01 TO 31/03/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED
03/11/00

View Document

24/11/0024 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/11/00

View Document

24/11/0024 November 2000 ADOPT ARTICLES 03/11/00

View Document

24/11/0024 November 2000 S-DIV
03/11/00

View Document

16/11/0016 November 2000 VARYING SHARE RIGHTS AND NAMES 03/11/00

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM:
115 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 3AL

View Document

16/11/0016 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 26/03/01

View Document

16/11/0016 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/00

View Document

16/11/0016 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/11/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 COMPANY NAME CHANGED
115CR (013) LIMITED
CERTIFICATE ISSUED ON 09/11/00

View Document

09/06/009 June 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