Advanced company searchLink opens in new window

F.W.B. PRODUCTS LIMITED

Company number 01660947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2017 PSC02 Notification of Fwb Holdings Limited as a person with significant control on 6 April 2016
02 Aug 2017 PSC07 Cessation of James Andrew Key as a person with significant control on 1 July 2016
02 Mar 2017 AA Full accounts made up to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Ian Stuart Hodge as a director on 30 June 2016
06 Jul 2016 AP01 Appointment of Mr James Andrew Key as a director on 6 July 2016
04 Jul 2016 AP01 Appointment of Mr Paul Meehan as a director on 1 July 2016
21 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 584,444
27 Apr 2015 AA Accounts for a medium company made up to 30 December 2014
05 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 584,444
24 Apr 2014 AA Accounts for a medium company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 584,444
17 Apr 2013 AA Accounts for a medium company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
09 Jan 2012 AA03 Resignation of an auditor
10 Oct 2011 CH01 Director's details changed for Mrs Betty Key on 1 July 2011
12 May 2011 AA Accounts for a medium company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14