- Company Overview for FOWLER & POWELL LIMITED (11534058)
- Filing history for FOWLER & POWELL LIMITED (11534058)
- People for FOWLER & POWELL LIMITED (11534058)
- Charges for FOWLER & POWELL LIMITED (11534058)
- More for FOWLER & POWELL LIMITED (11534058)
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) |
---|---|---|---|
27 May 2020 | MR04 | Satisfaction of charge 115340580001 in full | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
13 Mar 2019 | CH01 | Director's details changed for Mr Julien Powell on 1 February 2019 | |
02 Mar 2019 | AD01 | Registered office address changed from C/O Keller Williams 91 Kirkstall Road Leeds LS3 1HS England to C/O Keller Williams the Tannery 91 Kirkstall Road Leeds LS3 1HS on 2 March 2019 | |
02 Mar 2019 | AD01 | Registered office address changed from 4 Dale Park Gardens Leeds LS16 7PT England to C/O Keller Williams 91 Kirkstall Road Leeds LS3 1HS on 2 March 2019 | |
02 Mar 2019 | AD01 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to 4 Dale Park Gardens Leeds LS16 7PT on 2 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Flat 24, the Becketts 78 Monk Bridge Road Leeds LS6 4HQ United Kingdom to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 22 February 2019 | |
19 Feb 2019 | MR01 | Registration of charge 115340580001, created on 18 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mrs Veronica Fowler as a director on 1 January 2019 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|