Advanced company searchLink opens in new window

FAWKES & REECE (NORTH) LIMITED

Company number 04679236

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)
03 Feb 2025 CS01 Confirmation statement made on 5 January 2025 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 5 January 2024 with no updates
01 Aug 2023 AA Accounts for a small company made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
21 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 12,500.00
23 Aug 2022 AA Accounts for a small company made up to 31 March 2022
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 12,500
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023
17 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
18 Nov 2021 SH19 Statement of capital on 18 November 2021
  • GBP 10,000
18 Nov 2021 SH20 Statement by Directors
18 Nov 2021 CAP-SS Solvency Statement dated 29/10/21
18 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
07 Jun 2021 TM01 Termination of appointment of David Eric Symes Brooks as a director on 24 May 2021
07 Jun 2021 AP01 Appointment of Mr John Morgan as a director on 24 May 2021
07 Jun 2021 AP01 Appointment of Mr Raymond Gregory Connolly as a director on 24 May 2021
07 Jun 2021 TM01 Termination of appointment of Justine Brooks as a director on 24 May 2021
07 Jun 2021 AD01 Registered office address changed from C/O Bromak Limited Atria Spa Road Bolton BL1 4AG to 68 Cornhill London EC3V 3QX on 7 June 2021
02 Jun 2021 MR01 Registration of charge 046792360005, created on 24 May 2021
26 May 2021 PSC02 Notification of Fawkes & Reece Group Limited as a person with significant control on 24 May 2021
26 May 2021 TM02 Termination of appointment of Justine Brooks as a secretary on 24 May 2021