FWD ESTATES LTD

44 Guildhall Road, Northampton, NN1 1EW, England
StatusACTIVE
Company No.08738346
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

FWD ESTATES LTD is an active private limited company with number 08738346. It was incorporated 10 years, 8 months, 17 days ago, on 18 October 2013. The company address is 44 Guildhall Road, Northampton, NN1 1EW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 01 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-23

Psc name: Mr Darryn Frost

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Kinton Waters

Notification date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2019

Action Date: 01 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-05

New date: 2019-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087383460001

Charge creation date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

Old address: 17 Victoria Promenade Northampton NN1 1HH

New address: 44 Guildhall Road Northampton NN1 1EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Resolution

Date: 01 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Kinton Waters

Appointment date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-06

New date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2014

Action Date: 06 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 58C Gaisford Street London NW5 2EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHRIST SOLACE MINISTRIES

CAC SOLACE CENTRE 234-236 BARR STREET,BIRMINGHAM,B19 3AG

Number:08823963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOUBLE VISION FILM LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:04347221
Status:ACTIVE
Category:Private Limited Company

GLOBAL TEC GROUP LTD

44 BROADWAY,LONDON,E15 1XH

Number:11470784
Status:ACTIVE
Category:Private Limited Company

HARGREAVES NEWBERRY GYNGELL LIMITED

THIRD FLOOR 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:03299820
Status:ACTIVE
Category:Private Limited Company

INVISIBLE CUT DESIGN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11423247
Status:ACTIVE
Category:Private Limited Company

MARCORAIL LTD

FLAT 1 RICHMOND COURT,KINGSTON UPON THAMES,KT2 7ST

Number:11453607
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