- Company Overview for FOWLER UK (TRADING) LIMITED (05586655)
- Filing history for FOWLER UK (TRADING) LIMITED (05586655)
- People for FOWLER UK (TRADING) LIMITED (05586655)
- Charges for FOWLER UK (TRADING) LIMITED (05586655)
- More for FOWLER UK (TRADING) LIMITED (05586655)
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) |
---|---|---|---|
22 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
22 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
30 May 2020 | AD01 | Registered office address changed from 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England to Unit 3B Blenheim Road Epsom KT19 9AP on 30 May 2020 | |
30 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AP01 | Appointment of Mr Stephane Rene Pierre Gibon as a director on 24 April 2020 | |
31 Mar 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Steven John Murray as a director on 1 January 2020 | |
30 Dec 2019 | AA | Full accounts made up to 30 April 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
13 Feb 2019 | AP01 | Appointment of Mr Steven John Murray as a director on 13 February 2019 | |
04 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of David Kenneth Fowler as a director on 11 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
28 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Apr 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 30 April 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from C/O Photo-Me International Plc Church Road Bookham Surrey KT23 3EU England to 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP on 21 July 2017 | |
09 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM01 | Termination of appointment of Francoise Rose Georgette Coutaz-Replan as a director on 13 April 2016 | |
17 Dec 2015 | AP01 | Appointment of Mr Delmo Rinaldo Vincenzo Primo Mansi as a director on 4 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Eric Armand Mergui as a director on 4 December 2015 |