D AND C FENWICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Director's details changed for Mrs Lucy Victoria Fewick on 2021-11-20

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW FENWICK

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY VICTORIA FENWICK

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025202270007

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025202270008

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FENWICK

View Document

12/11/1812 November 2018 CESSATION OF DAVID FENWICK AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIR FENWICK

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 49 EARNSHAW WAY WHITLEY BAY TYNE AND WEAR NE25 9UL

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS LUCY VICTORIA FEWICK

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MARK ANDREW FENWICK

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY CLAIR FENWICK

View Document

12/11/1812 November 2018 CESSATION OF CLAIR FENWICK AS A PSC

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025202270006

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025202270005

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/07/1314 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR FENWICK / 09/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FENWICK / 09/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE & WEAR NE30 1AY ENGLAND

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 49 EARNSHAW WAY BEAUMONT PARK WHITLEY BAY TYNE & WEAR NE25 9UL

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9415 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 S366A DISP HOLDING AGM 05/05/93

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/05/9319 May 1993 S366A DISP HOLDING AGM 05/05/93

View Document

19/05/9319 May 1993 S386 DISP APP AUDS 05/05/93

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 21 WESTLEY AVENUE WHITLEY BAY NE26 4NW

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 29 FARRINGDON ROAD NORTH SHIELDS

View Document

31/08/9031 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED LINKSUPER LIMITED CERTIFICATE ISSUED ON 28/08/90

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 30/07/90

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 09/07/90

View Document

09/07/909 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/909 July 1990 Incorporation

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