F B W PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/2013 February 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED HOWARD CUNDEY PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 12/03/19

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HEWSON

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 ANNUAL RETURN MADE UP TO 21/11/15

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 ANNUAL RETURN MADE UP TO 21/11/14

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PEARCE

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 21/11/13

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 21/11/12

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY FOULKES / 19/08/2011

View Document

22/11/1122 November 2011 ANNUAL RETURN MADE UP TO 21/11/11

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GEORGE PEARCE / 21/11/2011

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN HEWSON / 21/11/2011

View Document

22/11/1122 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MARK BERRISFORD / 21/11/2011

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 COMPANY NAME CHANGED IBBETT MOSELY PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 04/03/11

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY FOULKES / 21/11/2010

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MARK BERRISFORD / 21/11/2010

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GEORGE PEARCE / 21/11/2010

View Document

24/11/1024 November 2010 ANNUAL RETURN MADE UP TO 21/11/10

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 21/11/09

View Document

21/11/0821 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF 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