FOWLER WELCH (FELIXSTOWE) LIMITED

03897546
FOWLER WELCH LIMITED WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2024 officers Termination of appointment of director (John Mark Kerrigan) 1 Buy now
01 Nov 2024 officers Appointment of director (Mr Ian Stuart Smith) 2 Buy now
17 Oct 2024 officers Termination of appointment of director (Thomas Van Mourik) 1 Buy now
26 Sep 2024 accounts Annual Accounts 21 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 21 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 22 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Termination of appointment of director (Nigel Stephen Jury) 1 Buy now
08 Dec 2021 officers Termination of appointment of secretary (Nigel Stephen Jury) 1 Buy now
07 Sep 2021 accounts Annual Accounts 19 Buy now
03 Sep 2021 officers Termination of appointment of director (Peter Haggerwood) 1 Buy now
03 Sep 2021 officers Change of particulars for director (Mr David Loe) 2 Buy now
18 Aug 2021 officers Appointment of director (Mr David Loe) 2 Buy now
16 Jun 2021 officers Appointment of director (Mr John Mark Kerrigan) 2 Buy now
15 Apr 2021 accounts Annual Accounts 18 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Aug 2020 officers Termination of appointment of director (Nicholas Daniel Hay) 1 Buy now
21 Jun 2020 officers Change of particulars for director (Mr Peter Haggerwood) 2 Buy now
18 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jun 2020 officers Appointment of director (Mr David Charles Pugh) 2 Buy now
03 Jun 2020 officers Appointment of director (Mr Thomas Van Mourik) 2 Buy now
03 Jun 2020 officers Appointment of director (Mr Nigel Stephen Jury) 2 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 officers Appointment of secretary (Mr Nigel Stephen Jury) 2 Buy now
03 Jun 2020 officers Termination of appointment of director (Philip Hugh Meeson) 1 Buy now
03 Jun 2020 officers Termination of appointment of director (Gary James Brown) 1 Buy now
03 Jun 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jun 2020 officers Termination of appointment of secretary (Ian Bruce Day) 1 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Termination of appointment of director (David Trevor Inglis) 1 Buy now
08 Nov 2019 accounts Annual Accounts 17 Buy now
13 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 resolution Resolution 3 Buy now
28 Dec 2018 accounts Annual Accounts 15 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Sep 2018 resolution Resolution 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Peter Haggerwood) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 13 Buy now
22 Dec 2016 accounts Annual Accounts 14 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 officers Termination of appointment of director (John Peall) 1 Buy now
21 Dec 2015 accounts Annual Accounts 14 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2014 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 14 Buy now
30 Nov 2014 officers Termination of appointment of director (Stephen John King) 1 Buy now
18 Jul 2014 address Move Registers To Sail Company With New Address 1 Buy now
18 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
18 Jul 2014 officers Change of particulars for director (Mr Nicholas Daniel Hay) 2 Buy now
29 Apr 2014 officers Termination of appointment of secretary (Robert Forster) 1 Buy now
29 Apr 2014 officers Appointment of secretary (Mr Ian Bruce Day) 2 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
05 Jan 2014 accounts Annual Accounts 15 Buy now
11 Dec 2013 auditors Auditors Resignation Company 2 Buy now
11 Dec 2013 auditors Auditors Resignation Company 2 Buy now
16 Jul 2013 mortgage Registration of a charge 34 Buy now
24 Jun 2013 officers Appointment of director (Mr Nicholas Daniel Hay) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Gary James Brown) 2 Buy now
19 Apr 2013 officers Termination of appointment of director (Andrew Merrick) 1 Buy now
19 Apr 2013 officers Termination of appointment of director (Andrew Merrick) 1 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 14 Buy now
28 Aug 2012 officers Appointment of secretary (Mr Robert Paul Forster) 1 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Andrew Merrick) 1 Buy now
02 Jan 2012 accounts Annual Accounts 16 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
19 Dec 2011 officers Termination of appointment of director (Lee Juniper) 1 Buy now
15 Jul 2011 officers Appointment of secretary (Mr. Andrew Merrick) 1 Buy now
15 Jul 2011 officers Termination of appointment of secretary (Tamsin Winspear) 1 Buy now
27 Jan 2011 mortgage Particulars of a mortgage or charge 10 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Lee Scott Juniper) 2 Buy now
17 Jan 2011 officers Change of particulars for director (John Peall) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Philip Hugh Meeson) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Andrew David Merrick) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Stephen John King) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr David Trevor Inglis) 2 Buy now
23 Dec 2010 accounts Annual Accounts 17 Buy now
16 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 15 Buy now
27 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2010 officers Change of particulars for secretary (Tasmin Jane Winspear) 1 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
18 Sep 2009 officers Director appointed david trevor inglis 1 Buy now
18 Sep 2009 officers Director appointed lee scott juniper 1 Buy now
18 Sep 2009 officers Director appointed stephen king 1 Buy now