- 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) |
---|---|---|---|
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
|
|
01 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
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
|
|
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
|
|
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
|
|
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 |