FWF REPORTING LIMITED

C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, St Austell, PL25 4EJ, Cornwall, United Kingdom
StatusACTIVE
Company No.08894008
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

FWF REPORTING LIMITED is an active private limited company with number 08894008. It was incorporated 10 years, 2 months, 18 days ago, on 13 February 2014. The company address is C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, St Austell, PL25 4EJ, Cornwall, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Mr Christopher Ronald Whittaker

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Mr Christopher Ronald Whittaker

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Ms Gillian Lauder

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gillian Lauder

Change date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Ms Gillian Lauder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ

Change date: 2023-01-20

Old address: 35 High Cross Street St Austell Cornwall PL25 4AN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Ronald Whittaker

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Mr Christopher Ronald Whittaker

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Lauder

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Whittaker

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAAS CONSULTING LIMITED

42 OXHEY ROAD,WATFORD,WD19 4QQ

Number:08652060
Status:ACTIVE
Category:Private Limited Company

ELITE HOME IMPROVEMENTS LTD

76 HIGH STREET,BRIERLEY HILL,DY5 3AW

Number:03435938
Status:ACTIVE
Category:Private Limited Company

INFUSED-EVENTS LIMITED

27 HIDCOTE WALK,BROUGH,HU15 1FP

Number:11152067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY INSPECTION ASSOCIATES LIMITED

INSPECTION HOUSE,WASHINGTON,NE37 2SH

Number:02330905
Status:ACTIVE
Category:Private Limited Company

RUKO SERVICES LTD

93 GUNNER LANE,LONDON,SE18 6XN

Number:10143465
Status:ACTIVE
Category:Private Limited Company

THE SAS BUSINESS GROUP LIMITED

SAS HOUSE BLACKHOUSE ROAD,HORSHAM,RH13 6HS

Number:04466865
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