F.N.W.(ENGINEERING DEVELOPMENTS)LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Richard Trevor Greaves as a person with significant control on 2018-02-08

View Document

18/02/2518 February 2025 Notification of Sharon Marie Greaves as a person with significant control on 2018-02-08

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

23/01/2123 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/2025 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TREVOR GREAVES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/06/1123 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1015 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREVOR GREAVES / 31/10/2009

View Document

03/06/103 June 2010 31/10/09 STATEMENT OF CAPITAL GBP 200

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK WOMERSLEY

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: NEW STREET, SKELMANTHORPE HADDERSFIELD WEST YORKSHIRE HD8 9BL

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 02/06/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: MOSS WORKS BARNSLEY ROAD CUMBERWORTH HUDDERSFIELD

View Document

16/10/6716 October 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/6716 October 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information