Advanced company searchLink opens in new window

FVWL HOTEL LIMITED

Company number 12086161

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
26 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW England to Toughsheet Community Stadium Burnden Way Bolton BL6 6JW on 25 July 2023
11 Apr 2023 AA Full accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Jul 2022 AA Full accounts made up to 30 June 2021
01 Nov 2021 MR04 Satisfaction of charge 120861610001 in full
01 Nov 2021 MR04 Satisfaction of charge 120861610002 in full
23 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
09 Jul 2021 AA Full accounts made up to 30 June 2020
04 May 2021 AP01 Appointment of Mr Nicholas Charles Luckock as a director on 21 April 2021
10 Mar 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
20 Jul 2020 PSC05 Change of details for Football Ventures (Whites) Limited as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Michael Stuart James on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Ms Sharon Brittan on 20 July 2020
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2019 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ England to University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW on 6 September 2019
02 Sep 2019 MR01 Registration of charge 120861610004, created on 28 August 2019
02 Sep 2019 MR01 Registration of charge 120861610003, created on 28 August 2019
02 Sep 2019 MR01 Registration of charge 120861610005, created on 28 August 2019
30 Aug 2019 MR01 Registration of charge 120861610002, created on 27 August 2019
30 Aug 2019 MR01 Registration of charge 120861610001, created on 27 August 2019
29 Jul 2019 TM01 Termination of appointment of Jeffrey Paul Thomas as a director on 29 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Jeffery Paul Thomas on 8 July 2019