F&N WORLDWIDE MOVERS LIMITED - GRANTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-11 View Report
Persons with significant control. Cessation date: 2023-07-31. Psc name: Susanne Fletcher. 2023-12-15 View Report
Officers. Termination date: 2023-07-31. Officer name: Susanne Fletcher. 2023-12-15 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-03-29 View Report
Persons with significant control. Psc name: Paul Carl Fletcher. Notification date: 2016-04-06. 2018-03-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Susanne Fletcher. 2018-03-09 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Address. Old address: C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR England. New address: Unit 14 Autumn Park Dysart Road Grantham NG31 7DD. Change date: 2017-07-10. 2017-07-10 View Report
Accounts. Accounts type dormant. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Termination date: 2015-10-26. Officer name: Andrew John Lilley. 2016-01-18 View Report
Address. New address: C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR. Change date: 2015-11-11. Old address: Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type dormant. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type dormant. 2014-03-10 View Report
Officers. Officer name: Andrew John Lilley. 2013-08-15 View Report
Officers. Officer name: Susanne Fletcher. 2013-08-15 View Report
Accounts. Accounts type dormant. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type dormant. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type dormant. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Address. Old address: 19 St Catherines Road Grantham Lincolnshire NG31 6TT. Change date: 2011-01-31. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Accounts. Accounts type dormant. 2010-03-17 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type dormant. 2009-03-05 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type dormant. 2007-09-17 View Report
Annual return. Legacy. 2007-03-05 View Report
Accounts. Accounts type dormant. 2007-02-08 View Report
Accounts. Accounts type dormant. 2006-06-15 View Report
Annual return. Legacy. 2006-03-13 View Report
Accounts. Accounts type dormant. 2005-05-06 View Report
Annual return. Legacy. 2005-04-05 View Report
Annual return. Legacy. 2004-06-07 View Report