F W TEES LIMITED

3 Weekley Wood Close, Kettering, NN14 1UQ, Northamptonshire, United Kingdom
StatusACTIVE
Company No.03464267
CategoryPrivate Limited Company
Incorporated12 Nov 1997
Age26 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

F W TEES LIMITED is an active private limited company with number 03464267. It was incorporated 26 years, 7 months, 16 days ago, on 12 November 1997. The company address is 3 Weekley Wood Close, Kettering, NN14 1UQ, Northamptonshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Mrs Sally Ann Ward

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Mr Christopher Paul Ward

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fw1 Newquay Limited

Notification date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teresa Ward

Cessation date: 2021-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Ward

Termination date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Ward

Termination date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mrs Teresa Ward

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Ward

Appointment date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Ward

Appointment date: 2020-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 1 Sterling Court Loddington Northamptonshire NN14 1RZ

New address: 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Stephen Ward

Termination date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Teresa Ward

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Roger Stephen Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: unit 8 pipewell industrial estate, pipewell road desborough northants NN14 1SW

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 18/11/97 from: 12-14 st mary's street newport salop TF10 7AB

Documents

View document PDF

Incorporation company

Date: 12 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7-9 TANNERS HILL MANAGEMENT COMPANY LIMITED

THE OLD WORKSHOP,LONDON,SE8 4PJ

Number:08109286
Status:ACTIVE
Category:Private Limited Company

ITISUS LIMITED

42 LINNET DRIVE,CHELMSFORD,CM2 8AF

Number:08550269
Status:ACTIVE
Category:Private Limited Company

OCEAN ESTATE AGENTS LIMITED

187 WHITELADIES ROAD,BRISTOL,BS8 2RY

Number:03111972
Status:ACTIVE
Category:Private Limited Company

PARKER ENGINEERING AND TRANSMISSIONS LTD

14 BEECH HILL,OTLEY,LS21 3AX

Number:07978521
Status:ACTIVE
Category:Private Limited Company

PROSPECT AVENUE LTD

20 SHELLEY COURT,NEW MALDEN,KT3 6EU

Number:10417770
Status:ACTIVE
Category:Private Limited Company

THE WASTE DISPOSAL HUB LTD

UNIT 15 UNIT 15,AXMINSTER,EX13 5BT

Number:10381766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source