- Company Overview for FOWLES CRUSHED CONCRETE LIMITED (02516587)
- Filing history for FOWLES CRUSHED CONCRETE LIMITED (02516587)
- People for FOWLES CRUSHED CONCRETE LIMITED (02516587)
- Charges for FOWLES CRUSHED CONCRETE LIMITED (02516587)
- More for FOWLES CRUSHED CONCRETE LIMITED (02516587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
28 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
28 Sep 2023 | AA | Full accounts made up to 30 September 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
21 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
30 Mar 2022 | CH01 | Director's details changed for Mr William Timothy John Fowles on 29 March 2022 | |
29 Mar 2022 | PSC05 | Change of details for Fowles Holdings Limited as a person with significant control on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Hythe End Farm Hythe End Road Wraysbury Middlesex TW19 5AW on 29 March 2022 | |
15 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
28 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
27 Aug 2020 | TM01 | Termination of appointment of Timothy Fowles as a director on 17 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
17 Apr 2020 | MR04 | Satisfaction of charge 025165870002 in full | |
17 Apr 2020 | MR04 | Satisfaction of charge 025165870001 in full | |
20 Mar 2020 | MR01 | Registration of charge 025165870003, created on 16 March 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Timothy Fowles on 12 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
03 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
22 May 2018 | TM02 | Termination of appointment of Nigel James Herbert as a secretary on 20 May 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY to Puerorum House 26 Great Queen Street London WC2B 5BL on 15 March 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates |