- Company Overview for FAWKES & REECE (NORTH) LIMITED (04679236)
- Filing history for FAWKES & REECE (NORTH) LIMITED (04679236)
- People for FAWKES & REECE (NORTH) LIMITED (04679236)
- Charges for FAWKES & REECE (NORTH) LIMITED (04679236)
- More for FAWKES & REECE (NORTH) LIMITED (04679236)
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
|
|
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
|
|
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates |