FOWLERS BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16

View Document

08/06/258 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR LEE ISSEROW

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 22/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRBY

View Document

22/10/1422 October 2014 22/10/14 NO MEMBER LIST

View Document

06/05/146 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA PATEL

View Document

24/10/1324 October 2013 22/10/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR TENVEER AHMED

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

24/06/1324 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 24/06/2013

View Document

17/06/1317 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TONY YIH

View Document

25/10/1225 October 2012 22/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR TONY YIH

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANTHONY KIRBY

View Document

24/10/1124 October 2011 22/10/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BHARATKUMAR DESAI

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 22/10/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 22/10/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR VIPINCHANDRA DESAI / 15/12/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 27/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA PATEL / 15/12/2009

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 22/10/08

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 22/10/07

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 22/10/06

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 22/10/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

22/10/0422 October 2004 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