Advanced company searchLink opens in new window

FRODSHAM & DISTRICT WILDFOWLERS CLUB LIMITED

Company number 04432581

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)
15 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
24 Jan 2024 TM01 Termination of appointment of Leslie Dennet as a director on 17 January 2024
17 Nov 2023 AP01 Appointment of Mr Roy Ellis as a director on 16 November 2023
17 Nov 2023 MR04 Satisfaction of charge 044325810003 in full
07 Nov 2023 AD01 Registered office address changed from Llm Solicitors Oxford Court Manchester M2 3WQ England to Llm Solicitors 4 Oxford Street Manchester M2 3WQ on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from Fdwc Ltd Oxford Court Manchester M2 3WQ England to Llm Solicitors Oxford Court Manchester M2 3WQ on 7 November 2023
26 Oct 2023 CH03 Secretary's details changed for Stephen Grant Evans on 24 October 2023
26 Oct 2023 CH03 Secretary's details changed for Stephen Grant Evans on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Simon Paul Coley on 1 January 2023
24 Oct 2023 CH01 Director's details changed for Carl Winston Woods on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Leslie Dennet on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Stephen Grant Evans on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Fdwc Ltd Oxford Court Manchester M2 3WQ on 24 October 2023
06 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
14 Jul 2022 AD01 Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 14 July 2022
21 Jun 2022 MR04 Satisfaction of charge 1 in full
20 Jun 2022 CH03 Secretary's details changed for Stephen Grant Evans on 17 June 2022
17 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
17 Jun 2022 CH01 Director's details changed for Stephen Grant Evans on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Leslie Dennet on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Simon Paul Coley on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from 61 King Street Wrexham Wrexham County Borough LL11 1HR to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 17 June 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021