FWAG EAST CONSULTANCY LIMITED

Church Farm Maris Lane Church Farm Maris Lane, Cambridge, CB2 9LG
StatusACTIVE
Company No.07863112
CategoryPrivate Limited Company
Incorporated28 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

FWAG EAST CONSULTANCY LIMITED is an active private limited company with number 07863112. It was incorporated 12 years, 6 months, 16 days ago, on 28 November 2011. The company address is Church Farm Maris Lane Church Farm Maris Lane, Cambridge, CB2 9LG.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Patricia Jo-Ann Neylon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Jo-Ann Neylon

Appointment date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fwag east LIMITED\certificate issued on 14/11/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 68 Mill Way Grantchester Cambridge CB3 9NB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Grenville O'beirne-Ranelagh

Change date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: the Garner Cottage S 68 Mill Way Grantchester CB3 9NB England

Change date: 2012-12-11

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Inman

Documents

View document PDF

Incorporation company

Date: 28 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOUNT LONDON LIMITED

CENTRAL COURT,ORPINGTON,BR6 0JA

Number:06273971
Status:ACTIVE
Category:Private Limited Company

DONKEY DONUTS LTD

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:11910683
Status:ACTIVE
Category:Private Limited Company

DR KATE AESTHETICS LTD

40 BARNES VIEW,SUNDERLAND,SR4 7QA

Number:09394804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GK TECHNICAL SERVICES (UK) LIMITED

53 DIAMOND ROAD,SLOUGH,SL1 1RT

Number:06546005
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN LIFTING SOLUTIONS LTD

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC469455
Status:ACTIVE
Category:Private Limited Company

MILLAM DEVELOPMENTS LTD

19-21 MOUNT PLEASANT,LIVERPOOL,L22 5PL

Number:09285849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source