Advanced company searchLink opens in new window

FOWLES CRUSHED CONCRETE LIMITED

Company number 02516587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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