FOWLER SWIMMING POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewSecond filing of Confirmation Statement dated 2024-11-21

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Appointment of Max David Wilson as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

03/04/243 April 2024 Appointment of Geoffrey Roger Nunn as a director on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Notification of Kevin William Dack as a person with significant control on 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Kevin William Dack on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mr Thomas Rory Holman as a director on 2022-12-31

View Document

27/01/2327 January 2023 Director's details changed for Mrs Mel Susan Wegg on 2023-01-26

View Document

27/01/2327 January 2023 Secretary's details changed for Mrs Mel Susan Wegg on 2023-01-26

View Document

16/01/2316 January 2023 Termination of appointment of Thomas Rory Holman as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mrs Mel Susan Wegg as a director on 2022-12-31

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

05/01/225 January 2022 Termination of appointment of Phillip John Pamment as a director on 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RORY HOLMAN / 07/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 31/12/15 UNAUDITED ABRIDGED

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM DACK / 17/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CONSOLIDATE 05/01/2011

View Document

17/01/1117 January 2011 CONSOLIDATION 05/01/11

View Document

05/01/115 January 2011 DIRECTOR APPOINTED KEVIN WILLIAM DACK

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHILD

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED PHILLIP JOHN PAMMENT

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE DENYER

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MRS MEL SUSAN WEGG

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MAURICE DENYER

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 CONSOLIDATION 23/12/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: HENFIELD ROAD COWFOLD HORSHAM WEST SUSSEX RH13 8BS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

26/02/9826 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 04/02/98

View Document

19/02/9819 February 1998 £ NC 100/1000 04/02/9

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED BIRCHMILE LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information