FW CAPITAL LIMITED

07078439
UNIT J YALE BUSINESS VILLAGE ELLICE WAY WREXHAM LL13 7YL

Documents

Documents
Date Category Description Pages
13 Sep 2024 officers Change of particulars for director (Ms Joanne Whitfield) 2 Buy now
12 Sep 2024 officers Change of particulars for director (Mr Michael Owen) 2 Buy now
26 Jun 2024 officers Termination of appointment of director (Christopher Huw Griffiths) 1 Buy now
14 Dec 2023 accounts Annual Accounts 17 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Appointment of director (Mr Christopher Huw Griffiths) 2 Buy now
01 Dec 2022 officers Termination of appointment of secretary (Judi May Oates) 1 Buy now
01 Dec 2022 officers Appointment of secretary (Mrs Elizabeth Anne Hitchings) 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 19 Buy now
08 Dec 2021 accounts Annual Accounts 18 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Change of particulars for director (Mrs Joanne Whitfield) 2 Buy now
24 Mar 2021 accounts Annual Accounts 18 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 18 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Giles Alexander Thorley) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr David James Staziker) 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
08 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 officers Termination of appointment of director (Kevin Patrick O'leary) 1 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 15 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Gary Guest) 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 15 Buy now
04 May 2016 officers Appointment of director (Mr Giles Alexander Thorley) 2 Buy now
24 Nov 2015 annual-return Annual Return 8 Buy now
06 Oct 2015 officers Termination of appointment of director (Sian Lloyd Jones) 1 Buy now
18 Aug 2015 accounts Annual Accounts 13 Buy now
07 Jul 2015 officers Change of particulars for director (Miss Joanne Pratt) 2 Buy now
04 Mar 2015 officers Appointment of director (Mr Gary Guest) 2 Buy now
04 Mar 2015 officers Appointment of director (Miss Joanne Pratt) 2 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 7 Buy now
04 Nov 2014 officers Termination of appointment of director (Peter Wright) 1 Buy now
31 Jul 2014 accounts Annual Accounts 13 Buy now
03 Jul 2014 officers Change of particulars for secretary (Judi May Oates) 1 Buy now
20 Nov 2013 annual-return Annual Return 8 Buy now
19 Aug 2013 accounts Annual Accounts 14 Buy now
04 Jun 2013 officers Termination of appointment of director (William Anthony) 1 Buy now
20 Nov 2012 annual-return Annual Return 9 Buy now
02 Aug 2012 accounts Annual Accounts 13 Buy now
01 Aug 2012 officers Appointment of director (Mr Michael Owen) 2 Buy now
22 Nov 2011 annual-return Annual Return 8 Buy now
02 Nov 2011 officers Appointment of director (Mr William Llewellyn Anthony) 2 Buy now
10 Aug 2011 accounts Annual Accounts 13 Buy now
03 Feb 2011 officers Appointment of director (Mr Kevin Patrick O'leary) 2 Buy now
22 Dec 2010 miscellaneous Miscellaneous 1 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Appointment of director (Mr David James Staziker) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (David Staziker) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Kevin O'leary) 1 Buy now
04 Nov 2010 officers Termination of appointment of director (Michael Davies) 2 Buy now
04 Nov 2010 officers Appointment of director (Dr David James Staziker) 3 Buy now
04 Nov 2010 officers Appointment of director (Kevin Patrick O'leary) 3 Buy now
10 Sep 2010 accounts Annual Accounts 13 Buy now
19 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2009 capital Return of Allotment of shares 4 Buy now
17 Nov 2009 incorporation Incorporation Company 19 Buy now