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)
07 Dec 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AUD Auditor's resignation
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,617.5
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,170
18 Nov 2015 AP01 Appointment of Mrs Justine Brooks as a director on 17 November 2015
10 Jul 2015 AA Accounts for a small company made up to 31 March 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 14,617.5
16 Jan 2015 CH01 Director's details changed for Matthew Robert Bewley on 16 January 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 13,100
19 Nov 2014 CH01 Director's details changed for Matthew Robert Bewley on 30 June 2014
19 Aug 2014 AA Accounts for a small company made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 13,100
31 Jan 2014 CH01 Director's details changed for Mr Cameron Berry on 31 January 2014
15 Oct 2013 AA Accounts for a small company made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Matthew Robert Bewley on 1 January 2013
21 Feb 2013 CH01 Director's details changed for Mr David Eric Symes Brooks on 11 December 2012
21 Feb 2013 CH03 Secretary's details changed for Justine Brooks on 11 December 2012
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2012 AP01 Appointment of Mr Cameron Berry as a director
08 Nov 2012 AP01 Appointment of Mrs Hannah Elizabeth Lever as a director
01 Aug 2012 AA Accounts for a small company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a small company made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders