FOWLER BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-12-31 |
03/10/233 October 2023 | Change of details for Mr William John Lydon as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Director's details changed for Mr William John Lydon on 2023-10-03 |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Memorandum and Articles of Association |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Change of share class name or designation |
21/02/2321 February 2023 | Second filing of Confirmation Statement dated 2022-01-12 |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY MAURICE DENYER |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
11/02/1911 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 11/02/2019 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 11/02/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 08/02/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 08/02/2019 |
22/01/1922 January 2019 | VARYING SHARE RIGHTS AND NAMES |
22/01/1922 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1922 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 50 |
22/01/1922 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
10/01/1710 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/01/1710 January 2017 | 05/12/16 STATEMENT OF CAPITAL GBP 75 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER |
06/01/176 January 2017 | VARYING SHARE RIGHTS AND NAMES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | DIRECTOR APPOINTED MR MAURICE JOHN DENYER |
08/12/168 December 2016 | DIRECTOR APPOINTED MR THOMAS RORY HOLMAN |
10/06/1610 June 2016 | 31/12/15 UNAUDITED ABRIDGED |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR MAURICE DENYER |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | CONSOLIDATION 23/12/2008 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
03/03/063 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
19/03/0319 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
04/03/024 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
09/07/019 July 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
22/03/0122 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
04/07/004 July 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
06/03/006 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
24/04/9924 April 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
10/04/9910 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/993 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/993 April 1999 | NEW DIRECTOR APPOINTED |
03/04/993 April 1999 | NEW DIRECTOR APPOINTED |
03/04/993 April 1999 | DIRECTOR RESIGNED |
03/04/993 April 1999 | ALTER MEM AND ARTS 09/03/99 |
03/04/993 April 1999 | REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 96/99 TEMPLE AVENUE TEMPLE CHAMBERS LONDON EC4Y 0HP |
03/04/993 April 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/03/9923 March 1999 | COMPANY NAME CHANGED DROMDALE LIMITED CERTIFICATE ISSUED ON 23/03/99 |
24/02/9924 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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