Advanced company searchLink opens in new window

52 FORDWYCH ROAD NW2 LIMITED

Company number 03272199

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)
08 Apr 2024 PSC01 Notification of David John William Ricketts as a person with significant control on 6 April 2024
08 Apr 2024 AP01 Appointment of Mr David John Ricketts as a director on 6 April 2024
21 Feb 2024 PSC04 Change of details for Ms Alison Vivienne Arney as a person with significant control on 29 October 2023
21 Feb 2024 CH01 Director's details changed for Ms Alison Vivienne Arney on 29 October 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
12 May 2023 AA Micro company accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
24 Oct 2022 AD01 Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 24 October 2022
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
15 Nov 2018 CH01 Director's details changed for Dave Laurence Bain on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Alexander Richard Krikler on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mr Frank Stephen Wibaut as a person with significant control on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mr David Laurence Bain as a person with significant control on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Dave Laurence Bain on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Alexander Richard Krikler on 15 November 2018
19 Nov 2017 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016