- Company Overview for FOWLER OLDFIELD LIMITED (06700438)
- Filing history for FOWLER OLDFIELD LIMITED (06700438)
- People for FOWLER OLDFIELD LIMITED (06700438)
- Charges for FOWLER OLDFIELD LIMITED (06700438)
- Insolvency for FOWLER OLDFIELD LIMITED (06700438)
- More for FOWLER OLDFIELD LIMITED (06700438)
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) |
---|---|---|---|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jan 2014 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jan 2014 | AP01 | Appointment of Gregory Elliott Frankel as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Gregory Frankel as a director | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
11 Jul 2012 | AP01 | Appointment of Gavin Hoare as a director | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2012 | AD01 | Registered office address changed from 2 Walmer Villas Bradford West Yorkshire BD8 7ET on 5 April 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Gregory Frankel Elliot on 18 September 2011 | |
09 Dec 2011 | AP01 | Appointment of Daniel Robert Rawson as a director | |
22 Nov 2011 | CERTNM |
Company name changed gef trading LIMITED\certificate issued on 22/11/11
|
|
22 Nov 2011 | CONNOT | Change of name notice | |
10 Oct 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders |