R.J. FOWLER MOTOR SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

24/03/2524 March 2025 Change of details for Mr Adam William Fowler as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Adam Fowler on 2025-03-24

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Adam William Fowler as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Change of details for Mr Adam William Fowler as a person with significant control on 2023-06-01

View Document

19/06/2319 June 2023 Cessation of Robert John Fowler as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

15/06/2115 June 2021 Change of details for Mr Robert John Fowler as a person with significant control on 2019-03-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FOWLER / 05/06/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN FOWLER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN FOWLER

View Document

11/06/1811 June 2018 CESSATION OF ROBERT JOHN FOWLER AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOWLER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 17 BESSEMER CLOSE COLEFORD GLOUCESTER GL16 8HH

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FOWLER / 05/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOWLER / 05/06/2012

View Document

14/05/1214 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

17/08/0917 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW GWENT NP16 5PF

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED ENVIROSOURCE LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/11/034 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: CHESTNUT COTTAGE GILBERTS END, HANLEY CASTLE WORCESTER WR8 0AS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED PRESENT GREEN LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

09/01/029 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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