F W S C (EXMOUTH) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Cessation of Rowan Charles Carter as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Fws Carter & Sons Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Robin Anthony Bill Carter as a person with significant control on 2025-02-28

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Peter Lewin German as a director on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC ROBIN BILL CARTER / 31/07/2014

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016180690019

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
GREENDALE BARTON
WOODBURY SALTERTON
EXETER
DEVON
EX5 1EW

View Document

06/12/136 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY BILL CARTER / 29/11/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CARTER / 22/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR PETER LEWIN GERMAN

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

12/01/1012 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

20/12/0920 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 DIRECTOR'S PARTICULARS ROBIN CARTER

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/10/9929 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9929 October 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: GREENDALE BARTON FARM WOODBURY SALTERTON EXETER DEVON EX5 1EW

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 COMPANY NAME CHANGED WOODBURY PARK GOLF & COUNTRY CLU B LIMITED CERTIFICATE ISSUED ON 09/09/94

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED F W S C (EXMOUTH) LIMITED CERTIFICATE ISSUED ON 14/10/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 30/10/91 BANK AGREEMENT 30/10/91

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 30/10/91

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 ALTER MEM AND ARTS 180588

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: G OFFICE CHANGED 06/04/87 COUNCIL CHAMBERS BUDLEIGH SALTERTON DEVON EX8 6RL

View Document

24/03/8724 March 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED F. W. S. CARTER & SONS LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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