Advanced company searchLink opens in new window

FWC CIP LIMITED

Company number 07397297

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)
14 Dec 2023 AA Full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
11 May 2023 CERTNM Company name changed north west loans LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
01 Dec 2022 TM02 Termination of appointment of Judi May Oates as a secretary on 1 December 2022
01 Dec 2022 AP03 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 1 December 2022
18 Oct 2022 AA Full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mrs Joanne Whitfield on 7 October 2021
24 Mar 2021 AA Full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Aug 2019 AP01 Appointment of Mrs Joanne Whitfield as a director on 21 August 2019
27 Aug 2019 AP01 Appointment of Mr Gary Guest as a director on 21 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
15 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
08 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018
07 Sep 2018 AD01 Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018
04 Apr 2018 TM01 Termination of appointment of Kevin Patrick O'leary as a director on 31 March 2018
08 Mar 2018 PSC05 Change of details for Finance Wales Plc as a person with significant control on 7 March 2018
08 Mar 2018 PSC02 Notification of Dbw Managers Limited as a person with significant control on 7 March 2018