FWM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-06-17 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Satisfaction of charge 5 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 2 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Registration of charge SC2778360008, created on 2022-12-06

View Document

22/12/2222 December 2022 Registration of charge SC2778360007, created on 2022-12-20

View Document

19/12/2219 December 2022 Registration of charge SC2778360006, created on 2022-12-07

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Satisfaction of charge 4 in full

View Document

06/04/226 April 2022 Satisfaction of charge 3 in full

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE HOI YAN WONG

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY CHUNG WONG

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR CALUM MOIR

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM MOIR / 22/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYE HOI YAN WONG / 22/12/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 248 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

04/02/094 February 2009 SECRETARY APPOINTED CHUNG WONG

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY COHEN & CO SOLICITORS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 19 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / COHEN & CO SOLICITORS / 28/04/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 ST SWITHIN ROW ABERDEEN AB10 6DL

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

31/08/0731 August 2007 PARTIC OF MORT/CHARGE *****

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 1 ST SWITHIN ROW ABERDEEN AB10 6DL

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

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