- Company Overview for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
- Filing history for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
- People for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
- Charges for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
- Registers for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
- More for FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)
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) |
---|---|---|---|
03 Jun 2020 | AD01 | Registered office address changed from Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU to Fowler Welch Limited West Marsh Road Spalding Lincolnshire PE11 2BB on 3 June 2020 | |
03 Jun 2020 | AP03 | Appointment of Mr Nigel Stephen Jury as a secretary on 31 May 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Philip Hugh Meeson as a director on 31 May 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Gary James Brown as a director on 31 May 2020 | |
03 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
03 Jun 2020 | TM02 | Termination of appointment of Ian Bruce Day as a secretary on 31 May 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
18 Nov 2019 | TM01 | Termination of appointment of David Trevor Inglis as a director on 18 November 2019 | |
08 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Sep 2019 | MR04 | Satisfaction of charge 038975460008 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
30 Nov 2018 | AD03 | Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW | |
30 Nov 2018 | AD02 | Register inspection address has been changed from C/O the Company Secretary (Fowler Welch (Containers) Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AP01 | Appointment of Mr Peter Haggerwood as a director on 10 March 2016 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of John Peall as a director on 25 November 2016 | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|