FOWLER DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Director's details changed for Mr Andrew Peter Fowler on 2021-10-13 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 42 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S75 1DW |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063916540002 |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063916540001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
05/10/135 October 2013 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER WALLS |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOWLER / 30/10/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
10/10/0710 October 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | SECRETARY RESIGNED |
05/10/075 October 2007 | 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