Advanced company searchLink opens in new window

FWJ LIMITED

Company number 06001665

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)
09 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 85,000
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 85,000
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 85,000
04 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Dawn Teresa Styles on 17 November 2012
10 Dec 2012 CH01 Director's details changed for Gary Michael Sanderson on 17 November 2012
10 Dec 2012 CH03 Secretary's details changed for Dawn Theresa Styles on 17 November 2012
14 Sep 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Dawn Theresa Styles on 17 November 2011
12 Dec 2011 CH01 Director's details changed for Gary Michael Sanderson on 17 November 2011
15 Sep 2011 CH01 Director's details changed for Gary Michael Sanderson on 18 August 2010
12 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
14 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Dawn Theresa Styles on 17 November 2009
07 Dec 2009 CH01 Director's details changed for Gary Michael Sanderson on 17 November 2009
08 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
26 May 2009 88(2) Ad 09/12/08\gbp si 84000@1=84000\gbp ic 1000/85000\