- Company Overview for FW CAPITAL LIMITED (07078439)
- Filing history for FW CAPITAL LIMITED (07078439)
- People for FW CAPITAL LIMITED (07078439)
- More for FW CAPITAL LIMITED (07078439)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of Kevin Patrick O'leary as a director on 31 March 2018 | |
08 Mar 2018 | PSC05 | Change of details for Finance Wales Plc as a person with significant control on 7 March 2018 | |
08 Mar 2018 | PSC02 | Notification of Dbw Managers Limited as a person with significant control on 7 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Gary Guest on 25 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Giles Alexander Thorley as a director on 4 May 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
06 Oct 2015 | TM01 | Termination of appointment of Sian Lloyd Jones as a director on 30 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Miss Joanne Pratt on 1 July 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Gary Guest as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Miss Joanne Pratt as a director on 4 March 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Oakleigh House 14-16 Park Place Cardiff Cardiff South Wales CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
04 Nov 2014 | TM01 | Termination of appointment of Peter Wright as a director on 31 October 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jul 2014 | CH03 | Secretary's details changed for Judi May Oates on 1 July 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of William Anthony as a director | |
20 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 |