About

Registered Number: 04880263
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Nelson Road, Wouldham, Rochester, Kent, ME1 3YE

 

Having been setup in 2003, Fw Enterprises Ltd has its registered office in Rochester, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Hill, Emily Elizabeth, Hill, Jonathan Richard, Ockenden, Christine Lucy Verina, Queiroz, Sacha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jonathan Richard 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Emily Elizabeth 24 October 2007 - 1
OCKENDEN, Christine Lucy Verina 28 August 2003 27 September 2006 1
QUEIROZ, Sacha 27 September 2006 23 October 2007 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 May 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AD01 - Change of registered office address 23 September 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 18 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 May 2013
AR01 - Annual Return 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 09 January 2006
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.