Advanced company searchLink opens in new window

FAWM LIMITED

Company number 07180194

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)
11 Apr 2016 TM01 Termination of appointment of Philip Richard Winspear as a director on 5 March 2016
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,118
26 Mar 2015 CH01 Director's details changed for Philip Richard Winspear on 4 March 2015
26 Mar 2015 CH01 Director's details changed for Mark Ainsley on 4 March 2015
26 Mar 2015 CH03 Secretary's details changed for Philip Richard Winspear on 4 March 2015
28 Jul 2014 CH01 Director's details changed for Dr Bryan William Allcock on 30 November 2013
23 Jul 2014 AD01 Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to Monitor House Elm Road North Shields Tyne and Wear NE29 8SE on 23 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,118
10 Jan 2014 AUD Auditor's resignation
04 Jan 2014 AUD Auditor's resignation
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,118
17 Apr 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
23 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
04 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2012 AA Accounts for a small company made up to 31 October 2011
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
17 Jan 2011 SH08 Change of share class name or designation
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 October 2010