Advanced company searchLink opens in new window

FWA COLLECTIVE LTD

Company number 13083432

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)
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
18 Jul 2022 PSC07 Cessation of Nicholas Charles Bonnaud as a person with significant control on 11 July 2022
18 Jul 2022 PSC01 Notification of Amy Elizabeth Pohl as a person with significant control on 11 July 2022
27 Jun 2022 TM01 Termination of appointment of Nicholas Charles Bonnaud as a director on 27 June 2022
27 Jun 2022 AP01 Appointment of Mr David Andrew Pohl as a director on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA England to 23 Sheepcote Drive Long Lawford Rugby CV23 9FE on 27 June 2022
27 Jun 2022 AP01 Appointment of Miss Amy Elizabeth Pohl as a director on 27 June 2022
27 Jun 2022 AP01 Appointment of Mrs Joanne Claire Pohl as a director on 27 June 2022
24 Jun 2022 CERTNM Company name changed overfray LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 PSC01 Notification of Nicholas Charles Bonnaud as a person with significant control on 17 June 2022
17 Jun 2022 AP01 Appointment of Mr Nicholas Charles Bonnaud as a director on 17 June 2022
17 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 TM01 Termination of appointment of Ceri Richard John as a director on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Branston Court Branston Street Birmingham B18 6BA on 17 June 2022
17 Jun 2022 PSC07 Cessation of Ceri John as a person with significant control on 17 June 2022
13 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP 2