Advanced company searchLink opens in new window

FGW BUSINESS LIMITED

Company number 04485632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2017 CH01 Director's details changed for Oliver Mark Weber Brown on 22 February 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Mr Geoffrey William Mullett as a director on 13 December 2016
29 Nov 2016 AD01 Registered office address changed from Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH England to 78 Birmingham Street Oldbury B69 4EB on 29 November 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Feb 2016 AD01 Registered office address changed from 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY to Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH on 16 February 2016
12 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
  • ANNOTATION Other The address of oliver mark weber brown, director of 2020 innovations LIMITED, was replaced with a service address on 03/12/2019 under section 1088 of the Companies Act 2006
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 TM01 Termination of appointment of James Kingsley Reeve as a director on 28 August 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
  • ANNOTATION Other The address of oliver mark weber brown, director of 2020 innovations LIMITED, was replaced with a service address on 03/12/2019 under section 1088 of the Companies Act 2006
21 Feb 2014 TM01 Termination of appointment of Mark Bracher as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • ANNOTATION Other The address of oliver mark weber brown, director of 2020 innovations LIMITED, was replaced with a service address on 03/12/2019 under section 1088 of the Companies Act 2006
21 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AP01 Appointment of Mr James Kingsley Reeve as a director
20 Sep 2012 CH01 Director's details changed for Mr Ian Charles Fletcher on 20 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Gordon Gilchrist on 20 September 2012
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
  • ANNOTATION Other The address of oliver mark weber brown, director of 2020 innovations LIMITED, was replaced with a service address on 03/12/2019 under section 1088 of the Companies Act 2006
09 Mar 2012 AP01 Appointment of Mr Mark Bracher as a director
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
  • ANNOTATION Other The address of oliver mark weber brown, director of 2020 innovations LIMITED, was replaced with a service address on 03/12/2019 under section 1088 of the Companies Act 2006
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010