FOWLER & GILBERT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Accounts for a small company made up to 2024-09-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
24/02/2524 February 2025 | Change of details for L Gilbert Holdings Ltd as a person with significant control on 2020-08-12 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/05/248 May 2024 | Accounts for a small company made up to 2023-09-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with updates |
01/12/231 December 2023 | Termination of appointment of David John Walton as a director on 2023-11-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Director's details changed for Mr Simon James Cooper on 2022-09-01 |
09/06/239 June 2023 | Director's details changed for Mr Simon John Turner on 2022-11-18 |
06/06/236 June 2023 | Director's details changed for Mr Lee Phillip Gilbert on 2018-08-21 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-09-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
09/11/229 November 2022 | Appointment of David John Walton as a director on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-09-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/02/2115 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT B SHERIFF HOUSE NANTWICH ROAD MIDDLEWICH CHESHIRE CW10 0LH |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TURNER / 28/01/2020 |
18/12/1918 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
04/01/194 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075416800002 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/02/1625 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GUIDO BATTIG |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILLIP GILBERT / 18/02/2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075416800001 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
03/01/143 January 2014 | DIRECTOR APPOINTED MR SIMON JAMES COOPER |
03/01/143 January 2014 | DIRECTOR APPOINTED MR SIMON JOHN TURNER |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/04/1213 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
03/02/123 February 2012 | VARYING SHARE RIGHTS AND NAMES |
25/01/1225 January 2012 | SUB-DIVISION 07/10/11 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEC FOWLER |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILLIP GILBERT / 31/05/2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUIDO JAKOB BATTIG / 31/05/2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC FOWLER / 31/05/2011 |
31/03/1131 March 2011 | CURRSHO FROM 28/02/2012 TO 30/09/2011 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM THE WOODVIEW SANDY LANE ASTON NANTWICH CHESHIRE CW5 8DG |
24/02/1124 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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