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)
26 May 2021 PSC07 Cessation of Symes Brooks Holdings Limited as a person with significant control on 24 May 2021
26 May 2021 MR04 Satisfaction of charge 3 in full
26 May 2021 MR04 Satisfaction of charge 046792360004 in full
01 Apr 2021 MR01 Registration of charge 046792360004, created on 30 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with updates
29 Jan 2021 MA Memorandum and Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2020 AA Full accounts made up to 31 March 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 14,915.75
31 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2020 TM01 Termination of appointment of Matthew Robert Bewley as a director on 26 June 2020
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 05/01/2018
09 Apr 2018 CH01 Director's details changed for Mr David Eric Symes Brooks on 15 May 2016
09 Apr 2018 CH01 Director's details changed for Mrs Justine Brooks on 15 May 2016
08 Jan 2018 CS01 05/01/18 Statement of Capital gbp 14617.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 07/11/2018.
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
07 Dec 2017 TM01 Termination of appointment of Hannah Elizabeth Lever as a director on 30 November 2017
13 Jul 2017 MR04 Satisfaction of charge 1 in full
03 Apr 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates