JOHN FOWKES ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM OLD BLACKSMITH'S MAIN STREET BUCKMINSTER GRANTHAM NG33 5SA UNITED KINGDOM

View Document

17/04/2017 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 100

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 06/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JULIET CASSON / 06/04/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JULIET CASSON / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JULIET CASSON / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 03/12/2018

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER FOWKES / 03/12/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JULIET CASSON / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 27/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM CHESTNUT HOUSE 55 EAST END LONG CLAWSON MELTON MOWBRAY LE14 4NG

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, NO UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 SECOND FILING WITH MUD 17/01/15 FOR FORM AR01

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOHN PETER FOWKES

View Document

17/01/1117 January 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