Advanced company searchLink opens in new window

FAWELL WHITTON PFC LIMITED

Company number 07602012

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)
19 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 CH01 Director's details changed for Chad David Whitton on 25 November 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 5
25 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 CH01 Director's details changed for Ms Janice Fawell on 21 November 2013
20 Nov 2013 AP01 Appointment of Ms Janice Fawell as a director
20 Nov 2013 CH01 Director's details changed
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 4
01 Jul 2013 CH01 Director's details changed for Chad David Witton on 12 April 2011
26 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 9 August 2011
17 May 2011 AP01 Appointment of Chad David Witton as a director
17 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
12 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Apr 2011 NEWINC Incorporation