Date | Description |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2024-11-05 |
update website_status OK => IndexPageFetchError |
2024-09-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-09-30 |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES |
2023-12-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-09-29 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-06-02 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GRANT WILLIAMS / 24/02/2023 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update num_mort_outstanding 2 => 1 |
2022-04-07 |
update num_mort_satisfied 1 => 2 |
2022-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-07 |
delete company_previous_name F.W.Y. LTD. |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-07 |
update company_status Voluntary Arrangement => Active |
2019-08-08 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2019-07-11 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2019 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-08-03 |
update website_status Unavailable => OK |
2018-08-03 |
delete source_ip 141.0.161.23 |
2018-08-03 |
insert source_ip 92.60.114.74 |
2018-06-08 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2018 |
2018-04-15 |
update website_status OK => Unavailable |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WARD STARMER |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GRANT WILLIAMS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-09-30 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-20 |
update website_status IndexPageFetchError => OK |
2017-06-26 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2017 |
2017-03-15 |
update website_status OK => IndexPageFetchError |
2016-12-20 |
delete address SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD CAMBRIDGE CAMBS CB22 3JH |
2016-12-20 |
insert address UNIT 8 STUDLANDS BUSINESS CENTRE STUDLANDS PARK AVENUE NEWMARKET SUFFOLK ENGLAND CB8 7SS |
2016-12-20 |
update registered_address |
2016-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM
SUITE D
SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CAMBS
CB22 3JH |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update company_status Active => Voluntary Arrangement |
2016-05-12 |
update num_mort_charges 2 => 3 |
2016-05-12 |
update num_mort_satisfied 0 => 1 |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-05-03 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2016-04-08 |
update statutory_documents 06/03/16 FULL LIST |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041278440003 |
2016-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 06/03/15 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update returns_last_madeup_date 2013-12-19 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2015-01-16 => 2015-04-03 |
2014-03-18 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-03-18 |
delete career_pages_linkeddomain creareweb.co.uk |
2014-03-18 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-03-18 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-03-18 |
delete terms_pages_linkeddomain creareweb.co.uk |
2014-03-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 06/03/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-02-05 |
insert index_pages_linkeddomain creareweb.co.uk |
2014-01-21 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-01-14 |
update statutory_documents 19/12/13 FULL LIST |
2013-12-21 |
delete index_pages_linkeddomain creare-gavsteam.co.uk |
2013-12-21 |
insert index_pages_linkeddomain fastec-racing.co.uk |
2013-10-16 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-10-04 |
delete index_pages_linkeddomain designaweb.co.uk |
2013-10-04 |
delete index_pages_linkeddomain fastec-racing.co.uk |
2013-10-04 |
delete index_pages_linkeddomain hidemyass.com |
2013-10-04 |
delete source_ip 149.255.63.116 |
2013-10-04 |
insert index_pages_linkeddomain creare-gavsteam.co.uk |
2013-10-04 |
insert source_ip 141.0.161.23 |
2013-07-03 |
delete source_ip 178.250.54.31 |
2013-07-03 |
insert source_ip 149.255.63.116 |
2013-07-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-03-31 => 2014-09-30 |
2013-06-26 |
update account_ref_day 30 => 31 |
2013-06-26 |
update account_ref_month 6 => 12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-05-20 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2013-01-08 |
update statutory_documents 19/12/12 FULL LIST |
2012-02-08 |
update statutory_documents 19/12/11 FULL LIST |
2011-08-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 19/12/10 FULL LIST |
2010-03-15 |
update statutory_documents 19/12/09 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARD STARMER / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EWARD GRANT WILLIAMS / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SEARLE / 01/10/2009 |
2010-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SEARLE |
2010-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEARLE |
2010-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2010 FROM
24 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX |
2010-01-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-10 |
update statutory_documents SECRETARY RESIGNED |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/03 FROM:
CHARTWELL HOUSE
620 NEWMARKET ROAD
CAMBRIDGESHIRE CB5 8LP |
2003-06-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 |
2002-02-22 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents SECRETARY RESIGNED |
2001-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents SECRETARY RESIGNED |
2001-02-15 |
update statutory_documents COMPANY NAME CHANGED
F.W.Y. LTD.
CERTIFICATE ISSUED ON 15/02/01 |
2001-02-14 |
update statutory_documents £ NC 100/100000
02/02/01 |
2001-02-14 |
update statutory_documents ADOPT MEM AND ARTS 02/02/01 |
2001-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED 02/02/01 |
2000-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |