STEVE FOWLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 1 - 3 College Yard Worcester Worcestershire WR1 2LB on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Stephen Roy Fowler on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mrs Daniella Fowler as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Stephen Roy Fowler as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Daniella Fowler on 2025-03-20

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

17/06/2417 June 2024 Director's details changed for Mrs Daniella Fowler on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Stephen Roy Fowler as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 15 Colmore Row Birmingham B3 2BH United Kingdom to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mrs Daniella Fowler as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Stephen Roy Fowler on 2024-06-17

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

14/12/2214 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

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY FOWLER / 20/06/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY FOWLER / 20/06/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELLA FOWLER / 20/06/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROY FOWLER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLA FOWLER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 4 SAY WALK BRIDGEYATE BRISTOL BS30 5WD ENGLAND

View Document

21/09/1621 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ADOPT ARTICLES 15/02/2016

View Document

15/04/1615 April 2016 ADOPT ARTICLES 15/02/2016

View Document

25/06/1525 June 2015 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