Advanced company searchLink opens in new window

FWG SALES LIMITED

Company number 07481672

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)
27 Jul 2015 SH02 Statement of capital on 31 March 2015
  • GBP 990,000
27 Jul 2015 SH20 Statement by Directors
27 Jul 2015 CAP-SS Solvency Statement dated 01/04/15
27 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2015 AA Full accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,310,000
26 Jan 2015 AD01 Registered office address changed from Unit 2 Brymau Four Trading Estate River Lane Saltney Chester CH4 8RF to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 26 January 2015
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,310,000
25 Jul 2014 AA Full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
05 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mrs Jane Waugh on 1 January 2012
01 Feb 2012 CH01 Director's details changed for Mr Andrew Massey Mcclements on 1 January 2012
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 10,000
07 Jul 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2011 TM01 Termination of appointment of Barry Warmisham as a director
19 Jan 2011 AP01 Appointment of Mr Andrew Massey Mcclements as a director
19 Jan 2011 AP01 Appointment of Mrs Jane Waugh as a director
04 Jan 2011 NEWINC Incorporation