FOWLER & GILBERT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Change of details for L Gilbert Holdings Ltd as a person with significant control on 2020-08-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Accounts for a small company made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

01/12/231 December 2023 Termination of appointment of David John Walton as a director on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Director's details changed for Mr Simon James Cooper on 2022-09-01

View Document

09/06/239 June 2023 Director's details changed for Mr Simon John Turner on 2022-11-18

View Document

06/06/236 June 2023 Director's details changed for Mr Lee Phillip Gilbert on 2018-08-21

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/11/229 November 2022 Appointment of David John Walton as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT B SHERIFF HOUSE NANTWICH ROAD MIDDLEWICH CHESHIRE CW10 0LH

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TURNER / 28/01/2020

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075416800002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR GUIDO BATTIG

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILLIP GILBERT / 18/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075416800001

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR SIMON JAMES COOPER

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR SIMON JOHN TURNER

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1213 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1225 January 2012 SUB-DIVISION 07/10/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC FOWLER

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILLIP GILBERT / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO JAKOB BATTIG / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEC FOWLER / 31/05/2011

View Document

31/03/1131 March 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM THE WOODVIEW SANDY LANE ASTON NANTWICH CHESHIRE CW5 8DG

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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