FOWDEN BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Director's details changed for Mrs Sarah Jane Fowden on 2021-11-10

View Document

19/11/2119 November 2021 Change of details for Mrs Sarah Jane Fowden as a person with significant control on 2021-11-10

View Document

19/11/2119 November 2021 Change of details for Mr Dean Fowden as a person with significant control on 2021-11-10

View Document

19/11/2119 November 2021 Director's details changed for Mrs Sarah Jane Fowden on 2021-11-10

View Document

19/11/2119 November 2021 Director's details changed for Mr Dean Fowden on 2021-11-10

View Document

19/11/2119 November 2021 Director's details changed for Mr Dean Fowden on 2021-11-10

View Document

18/11/2118 November 2021 Secretary's details changed for Mrs Sarah Jane Fowden on 2021-11-10

View Document

18/11/2118 November 2021 Change of details for Mr Dean Fowden as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Change of details for Mrs Sarah Jane Fowden as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA to 141 Englishcombe Lane Bath BA2 2EL on 2021-11-18

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 18/03/15 NO CHANGES

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE VAUGHAN / 18/03/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE VAUGHAN / 18/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE VAUGHAN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FOWDEN / 18/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED ABBEYTON COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 18/06/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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