- 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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Eric Armand Mergui as a director on 10 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Ms Francoise Rose Georgette Coutaz-Replan as a director on 10 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Unit 9 Link 59 Business Park Deanfield Drive Clitheroe Lancashire BB7 1QJ to C/O Photo-Me International Plc Church Road Bookham Surrey KT23 3EU on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Teresa Dawn Fowler as a director on 10 November 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Teresa Dawn Fowler as a secretary on 10 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mrs Teresa Dawn Fowler on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr David Kenneth Fowler on 23 October 2014 | |
23 Oct 2014 | CH03 | Secretary's details changed for Mrs Teresa Dawn Fowler on 23 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Teresa Dawn Fowler as a director on 1 March 2014 | |
23 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from 366 Holcombe Road Greenmount Bury Lancashire BL8 4HF to Unit 9 Link 59 Business Park Deanfield Drive Clitheroe Lancashire BB7 1QJ on 15 July 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |