Advanced company searchLink opens in new window

FOWLER WELCH (FELIXSTOWE) LIMITED

Company number 03897546

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)
17 Nov 2015 MR04 Satisfaction of charge 6 in full
30 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 March 2014
30 Nov 2014 TM01 Termination of appointment of Stephen John King as a director on 28 November 2014
18 Jul 2014 AD03 Register(s) moved to registered inspection location The Mint Ingram Street Leeds West Yorkshire LS11 9AW
18 Jul 2014 AD02 Register inspection address has been changed to The Mint Ingram Street Leeds West Yorkshire LS11 9AW
18 Jul 2014 CH01 Director's details changed for Mr Nicholas Daniel Hay on 16 July 2014
29 Apr 2014 TM02 Termination of appointment of Robert Forster as a secretary
29 Apr 2014 AP03 Appointment of Mr Ian Bruce Day as a secretary
21 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
05 Jan 2014 AA Full accounts made up to 31 March 2013
11 Dec 2013 AUD Auditor's resignation
11 Dec 2013 AUD Auditor's resignation
16 Jul 2013 MR01 Registration of charge 038975460008
24 Jun 2013 AP01 Appointment of Mr Nicholas Daniel Hay as a director
11 Jun 2013 AP01 Appointment of Mr Gary James Brown as a director
19 Apr 2013 TM01 Termination of appointment of Andrew Merrick as a director
19 Apr 2013 TM01 Termination of appointment of Andrew Merrick as a director
01 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
28 Aug 2012 AP03 Appointment of Mr Robert Paul Forster as a secretary
28 Aug 2012 TM02 Termination of appointment of Andrew Merrick as a secretary
02 Jan 2012 AA Full accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Lee Juniper as a director