F.W.DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 06287110 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
F.W.DEVELOPMENTS LTD is an active private limited company with number 06287110. It was incorporated 16 years, 11 months, 5 days ago, on 20 June 2007. The company address is 76 Low Grange Road 76 Low Grange Road, Rotherham, S63 0LE, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Hampson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hampson
Change date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hampson
Change date: 2012-08-16
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: 72 Burncross Road Chapeltown Sheffield S35 1SF England
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-28
Officer name: Mr John Hampson
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Old address: 14 Park Avenue Rossendale Lancashire BB4 6PP
Change date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hampson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hazel hampson
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Some Companies
114 ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DX
Number: | 11197022 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY VIEW APARTMENTS MANAGEMENT LIMITED
MARYFIELD VIEW,SALTASH,PL12 4AT
Number: | 04242027 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONDATION FABRICATIONS LIMITED
UNITS 8-9 4-6 ABINGDON ROAD,POOLE,BH17 0UG
Number: | 04530895 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,BERWICK-UPON-TWEED,TD15 1AQ
Number: | 09995595 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B SMITH STREET,WARWICK,CV34 4HU
Number: | 11964751 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CRAIGBRACK ROAD,DERRY,BT47 3BE
Number: | NI062867 |
Status: | ACTIVE |
Category: | Private Limited Company |