FOWLMERE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Barbara Denise Nicoll as a director on 2025-01-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of David John Nicoll as a director on 2023-03-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Satisfaction of charge 008333720002 in full

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008333720002

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM THE GARAGE RECTORY LANE FOWLMERE CAMBS SG8 7TJ

View Document

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL NICOLL / 01/01/2018

View Document

08/01/188 January 2018 CESSATION OF DAVID JOHN NICOLL AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN JOHN NICOLL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL NICOLL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA NICOLL

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR ARRAN JOHN NICOLL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DENISE NICOLL / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NICOLL / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JOHN NICOLL / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL NICOLL / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 NC INC ALREADY ADJUSTED 21/07/92

View Document

09/09/929 September 1992 £ NC 100/1000000 21/07/92

View Document

09/06/929 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 08/01/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 08/01/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/04/8718 April 1987 RETURN MADE UP TO 08/01/87; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8628 July 1986 ANNUAL RETURN MADE UP TO 08/01/86

View Document

06/01/656 January 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information