Advanced company searchLink opens in new window

FWDESIGN LIMITED

Company number 06422031

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AUD Auditor's resignation
09 Mar 2016 AD02 Register inspection address has been changed from The Old School Exton Street Waterloo London SE1 8UE United Kingdom to 3 the Paddock Brockenhurst Hampshire SO42 7QU
09 Mar 2016 CH01 Director's details changed for David Roger Crabtree on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of David William James Roxburgh as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of David William James Roxburgh as a secretary on 29 February 2016
21 Dec 2015 AD01 Registered office address changed from The Old School, Exton Street Waterloo London SE1 8UE to 41 Brookley Road Brockenhurst Hampshire SO42 7RB on 21 December 2015
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014