Based in Southampton, F S S W Ltd was registered on 11 November 1946, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies directors are listed as England, Carl, John, Anthony George, Warnes, Royce Edward in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHN, Anthony George | 01 January 2007 | 29 August 2014 | 1 |
WARNES, Royce Edward | N/A | 28 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLAND, Carl | 06 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 16 November 2017 | |
AD01 - Change of registered office address | 06 November 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
CS01 - N/A | 22 May 2017 | |
AD01 - Change of registered office address | 06 April 2017 | |
TM01 - Termination of appointment of director | 24 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP03 - Appointment of secretary | 09 May 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
TM02 - Termination of appointment of secretary | 09 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
MR04 - N/A | 27 November 2014 | |
MR04 - N/A | 27 November 2014 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 28 May 2004 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 17 May 2003 | |
AA - Annual Accounts | 30 September 2002 | |
AUD - Auditor's letter of resignation | 05 July 2002 | |
MISC - Miscellaneous document | 26 June 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 18 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1999 | |
AA - Annual Accounts | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 08 July 1999 | |
363s - Annual Return | 29 April 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 12 May 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 07 August 1995 | |
363s - Annual Return | 17 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
395 - Particulars of a mortgage or charge | 01 February 1995 | |
AA - Annual Accounts | 27 July 1994 | |
288 - N/A | 04 July 1994 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 16 May 1994 | |
288 - N/A | 09 July 1993 | |
RESOLUTIONS - N/A | 01 July 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 26 May 1993 | |
288 - N/A | 04 March 1993 | |
288 - N/A | 07 January 1993 | |
288 - N/A | 07 January 1993 | |
288 - N/A | 09 November 1992 | |
AA - Annual Accounts | 21 June 1992 | |
363s - Annual Return | 22 May 1992 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 13 September 1991 | |
288 - N/A | 24 July 1991 | |
AA - Annual Accounts | 31 May 1991 | |
363b - Annual Return | 31 May 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 02 May 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 18 January 1991 | |
288 - N/A | 08 November 1990 | |
288 - N/A | 28 August 1990 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 19 June 1990 | |
288 - N/A | 18 June 1990 | |
288 - N/A | 17 January 1990 | |
288 - N/A | 26 October 1989 | |
288 - N/A | 26 September 1989 | |
288 - N/A | 04 August 1989 | |
288 - N/A | 26 June 1989 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 05 June 1989 | |
AA - Annual Accounts | 08 June 1988 | |
363 - Annual Return | 08 June 1988 | |
287 - Change in situation or address of Registered Office | 25 April 1988 | |
288 - N/A | 18 September 1987 | |
AA - Annual Accounts | 22 June 1987 | |
363 - Annual Return | 22 June 1987 | |
288 - N/A | 17 April 1987 | |
287 - Change in situation or address of Registered Office | 24 November 1986 | |
288 - N/A | 09 September 1986 | |
AA - Annual Accounts | 23 May 1986 | |
363 - Annual Return | 23 May 1986 | |
NEWINC - New incorporation documents | 11 November 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1995 | Fully Satisfied |
N/A |
Debenture | 31 January 1995 | Fully Satisfied |
N/A |
Charge | 25 March 1954 | Fully Satisfied |
N/A |
Deposit of deeds | 22 August 1952 | Fully Satisfied |
N/A |
Instrument charge | 05 March 1951 | Fully Satisfied |
N/A |