FE-WE LTD

Company Documents

DateDescription
20/06/2520 June 2025 Certificate of change of name

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-24

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

16/04/2416 April 2024 Certificate of change of name

View Document

15/04/2415 April 2024 Change of details for Mr Chris Browne as a person with significant control on 2024-04-15

View Document

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/01/2430 January 2024 Registered office address changed from 123 High Street Tewkesbury GL20 5JU England to 5 Station Road Leighton Buzzard LU7 2NA on 2024-01-30

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/12/216 December 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 20 POPLAR ROAD ESHER KT10 0DD ENGLAND

View Document

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BROWNE / 15/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM 15 MOUNTFIELD CLOSE LONDON SE6 1AF ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 15 MOUNTFIELD CLOSE LONDON SE6 1AS ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 33A WINNINGTON ROAD LONDON N2 0TR ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 15 MOUNTFIELD CLOSE LONDON SE6 1AF ENGLAND

View Document

10/08/1610 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED BRENTT CLOTHING LTD CERTIFICATE ISSUED ON 15/07/16

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 15 MOUNTFIELD CLOSE 15 MOUNTFIELD CLOSE LONDON SE6 1AF ENGLAND

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BROWNE / 24/02/2016

View Document

08/08/158 August 2015 08/08/15 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1528 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 INCREASE SHARE CAPITAL 15/04/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED BRENTT CLOTHING LIMTED LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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