- Company Overview for FMW LIMITED (05065817)
- Filing history for FMW LIMITED (05065817)
- People for FMW LIMITED (05065817)
- Charges for FMW LIMITED (05065817)
- More for FMW LIMITED (05065817)
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) |
---|---|---|---|
05 Nov 2015 | MR01 | Registration of charge 050658170005, created on 22 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Diane Winifred Fenton on 19 December 2014 | |
22 Dec 2014 | CH03 | Secretary's details changed for Diane Winifred Fenton on 19 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Mark William Fenton on 19 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 17 Poldark Road Illogan Redruth Cornwall TR16 4DL to 106 Alexandra Road Illogan Redruth Cornwall TR16 4EN on 22 December 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
26 Mar 2014 | MR01 | Registration of charge 050658170004, created on 14 March 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Diane Winifred Fenton on 1 October 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2009 | 363a | Return made up to 08/03/09; full list of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off |