- Company Overview for FSW HOLDINGS LIMITED (09766800)
- Filing history for FSW HOLDINGS LIMITED (09766800)
- People for FSW HOLDINGS LIMITED (09766800)
- Charges for FSW HOLDINGS LIMITED (09766800)
- Registers for FSW HOLDINGS LIMITED (09766800)
- More for FSW HOLDINGS LIMITED (09766800)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Jul 2022 | AP01 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
26 Aug 2021 | AA01 | Current accounting period extended from 8 September 2021 to 31 October 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 8 September 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020 | |
15 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 8 September 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
27 Oct 2020 | MR04 | Satisfaction of charge 097668000003 in full | |
27 Oct 2020 | MR04 | Satisfaction of charge 097668000002 in full | |
19 Oct 2020 | AP01 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 | |
07 Oct 2020 | PSC02 | Notification of Vanilla Group Limited as a person with significant control on 8 September 2020 | |
07 Oct 2020 | PSC07 | Cessation of Kevin Michael Smith as a person with significant control on 8 September 2020 | |
07 Oct 2020 | PSC07 | Cessation of Antony Max Willey as a person with significant control on 8 September 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Ben Gujral as a director on 8 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Martin Paul Smith as a director on 8 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Antony Max Willey as a director on 8 September 2020 |