SUFFOLK FWAG LIMITED

07861365
UNIT 2C CLOPTON PARK CLOPTON WOODBRIDGE SUFFOLK IP13 6QT

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
13 Mar 2023 incorporation Memorandum Articles 16 Buy now
13 Mar 2023 resolution Resolution 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 accounts Annual Accounts 4 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
15 May 2014 officers Termination of appointment of director (Timothy Schofield) 2 Buy now
15 May 2014 officers Termination of appointment of director (Caroline Blew) 2 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
21 Nov 2013 accounts Annual Accounts 12 Buy now
16 Oct 2013 officers Appointment of director (Caroline Jane Blew) 3 Buy now
16 Oct 2013 officers Appointment of director (Timothy John Schofield) 3 Buy now
09 Oct 2013 officers Termination of appointment of director (Richard Anscombe) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (David Scott) 2 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 accounts Annual Accounts 5 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2012 officers Appointment of director (Glenn Buckingham) 3 Buy now
15 Feb 2012 officers Appointment of director (Mr Robert John Middleditch) 3 Buy now
15 Feb 2012 officers Appointment of director (David William Scott) 3 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2011 incorporation Incorporation Company 21 Buy now