Advanced company searchLink opens in new window

FWF REPORTING LIMITED

Company number 08894008

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
11 Apr 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
07 Mar 2023 PSC04 Change of details for Mr Christopher Ronald Whittaker as a person with significant control on 9 January 2023
23 Feb 2023 CH01 Director's details changed for Mr Christopher Ronald Whittaker on 15 February 2023
23 Feb 2023 CH01 Director's details changed for Ms Gillian Lauder on 15 February 2023
20 Jan 2023 PSC04 Change of details for Ms Gillian Lauder as a person with significant control on 9 January 2023
20 Jan 2023 PSC04 Change of details for Ms Gillian Lauder as a person with significant control on 9 January 2023
20 Jan 2023 AD01 Registered office address changed from 35 High Cross Street St Austell Cornwall PL25 4AN to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 20 January 2023
24 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
24 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
15 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
18 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
01 Jun 2020 AA Unaudited abridged accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
22 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
20 Feb 2018 PSC04 Change of details for Mr Christopher Ronald Whittaker as a person with significant control on 20 February 2018
10 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Christopher Ronald Whittaker on 24 August 2016
15 Feb 2017 CH01 Director's details changed for Ms Gillian Lauder on 24 August 2016