THE FOUNTAIN WORKSHOP LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Change of details for Fountain Workshop Holdings Limited as a person with significant control on 2024-06-25

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

23/12/2223 December 2022 Statement of company's objects

View Document

08/07/218 July 2021 Notification of Fountain Workshop Holdings Limited as a person with significant control on 2019-07-11

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/07/218 July 2021 Cessation of David Christopher Bracey as a person with significant control on 2019-07-11

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER BRACEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID KIRKPATRICK

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID KIRKPATRICK / 18/06/2015

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED BEN HAMPSHIRE

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID KIRKPATRICK / 18/06/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BRACEY / 18/06/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/08/1414 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 25000

View Document

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 02/07/12 NO CHANGES

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 02/07/11 NO CHANGES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/08/1011 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 NC INC ALREADY ADJUSTED 11/03/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, BANK CHAMBER, HIGH STREET, CRANBROOK, KENT, TN17 3EG

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 AUDITOR'S RESIGNATION

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: C/O MCCABE FORD WILLIAMS, BANK CHAMBERS HIGH STREET, CRANBROOK, KENT TN17 3EG

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: BANK CHAMBERS, 1 CENTRAL AVENUE, SITTINGBOURNE, KENT ME10 4AE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 10 OVERCLIFFE, GRAVESEND, KENT DA11 0EF

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

02/07/962 July 1996 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