ANTONY FOWLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Change of details for Mr Antony John Fowler as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Suite 176 8 Shepherd Market Mayfair London W1J 7JY England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Antony John Fowler on 2025-01-09

View Document

09/12/249 December 2024 Change of details for Mr Antony John Fowler as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Antony John Fowler on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Unit 24 Hardie Court Skypark Industrial Estate Owen Drive Liverpool Merseyside L24 1YL England to Suite 176 8 Shepherd Market Mayfair London W1J 7JY on 2024-12-09

View Document

02/12/242 December 2024 Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to Unit 24 Hardie Court Skypark Industrial Estate Owen Drive Liverpool Merseyside L24 1YL on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

02/12/242 December 2024 Change of details for Mr Antony John Fowler as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Antony John Fowler on 2024-12-02

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

24/10/2224 October 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

30/09/2230 September 2022 Registered office address changed from Dbs Corporate Limited, Norfolk Street, Liverpool Merseyside L1 0BG England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-26 with updates

View Document

09/12/219 December 2021 Change of details for Mr Antony John Fowler as a person with significant control on 2021-12-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN FOWLER / 26/10/2018

View Document

26/10/1826 October 2018 PREVEXT FROM 30/05/2018 TO 31/05/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FOWLER / 21/04/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 PREVSHO FROM 30/11/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company