F S S W LTD



Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

24/10/2324 October 2023 Registered office address changed from Fortus Recovery Limited Grove Place Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-24

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

11/10/2111 October 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

28/06/2128 June 2021 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove Place Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

03/12/183 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

16/11/1716 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SANDELL HOUSE, UNIT D ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA

View Document

27/10/1727 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1727 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED FRANK SANDELL & SONS (WORTHING) LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O FRANK SANDELL AND SONS (WORTHING) LTD BRIDEN 3 WEST CLOSE SEA LANE MIDDLETON-ON-SEA BOGNOR REGIS WEST SUSSEX PO22 7RP ENGLAND

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARRIS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR WAYNE HARRIS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CARL ENGLAND

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR CARL ENGLAND

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON DAWS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAWS

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM SANDELL HOUSE RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR WAYNE HARRIS

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR CARL SIMON ENGLAND

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR CARL ENGLAND

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON DAWS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAWS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE JOHN / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAWS / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DAWS / 01/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN / 30/04/2008

View Document

07/05/087 May 2008 DIRECTOR'S PARTICULARS ANTHONY JOHN

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN DAWS / 18/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAWS / 18/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN DAWS

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS SHARON DAWS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/025 July 2002 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 SECTION 394

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document



18/05/0018 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ADOPT MEM AND ARTS 10/06/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/911 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/894 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8926 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/895 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: STATION BUILDINGS RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 STATION BUILDINGS RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: SANDEL HOUSE, STATION ROAD, WORTHING BN11 1JY SUSSEX

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: G OFFICE CHANGED 24/11/86 SANDEL HOUSE, STATION ROAD, WORTHING BN11 1JY SUSSEX

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/11/4611 November 1946 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