Advanced company searchLink opens in new window

FW INVESTMENTS LIMITED

Company number 06933416

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)
28 Jun 2017 PSC07 Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016
28 Jun 2017 PSC02 Notification of Amec Foster Wheeler Plc as a person with significant control on 6 April 2016
27 Feb 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
27 Feb 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
13 Nov 2015 TM01 Termination of appointment of Mark Russell Collis as a director on 12 November 2015
13 Nov 2015 AP02 Appointment of Amec Nominees Limited as a director on 12 November 2015
02 Nov 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 CH03 Secretary's details changed for Ms Helen Webb on 2 October 2015
21 Aug 2015 AUD Auditor's resignation
12 Aug 2015 MISC Section 519
26 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
29 May 2015 AD01 Registered office address changed from , Shinfield Park Shinfield, Reading, Berkshire, RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015
10 Apr 2015 TM01 Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015
03 Mar 2015 TM02 Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015
03 Mar 2015 AP03 Appointment of Ms Helen Webb as a secretary on 2 March 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer loan agreement 08/01/2015
09 Jan 2015 SH20 Statement by Directors
09 Jan 2015 SH19 Statement of capital on 9 January 2015
  • GBP 2.00
09 Jan 2015 CAP-SS Solvency Statement dated 09/01/15
09 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/01/2015
02 Dec 2014 AP01 Appointment of Mr Grant Richmond Ling as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr Mark Russell Collis as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Rakesh Kumar Jindal as a director on 25 November 2014