- Company Overview for FAWKES & REECE (SOUTH) LIMITED (04347959)
- Filing history for FAWKES & REECE (SOUTH) LIMITED (04347959)
- People for FAWKES & REECE (SOUTH) LIMITED (04347959)
- Charges for FAWKES & REECE (SOUTH) LIMITED (04347959)
- More for FAWKES & REECE (SOUTH) LIMITED (04347959)
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 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Jul 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Apr 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
26 Nov 2019 | PSC02 | Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 | |
15 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2019 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2019 | PSC07 | Cessation of B. Tyrrell Corporation Limited as a person with significant control on 8 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Paul Bebbington as a director on 8 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Paul Bebbington as a secretary on 8 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Raymond Gregory Connolly as a director on 8 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr John Morgan as a director on 8 November 2019 | |
13 Nov 2019 | MR01 | Registration of charge 043479590006, created on 8 November 2019 |