RICHARD FOWLER ASSOCIATES LIMITED

06873693
48 WARNER DRIVE, SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE UNITED KINGDOM CM7 2YW

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Termination of appointment of director (Richard Thomas Fowler) 1 Buy now
01 Jul 2016 accounts Annual Accounts 4 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Annual Accounts 7 Buy now
11 Sep 2014 mortgage Registration of a charge 41 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2014 accounts Annual Accounts 6 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 miscellaneous Miscellaneous 1 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 officers Termination of appointment of director (Dane Wilde) 1 Buy now
04 Jul 2013 accounts Annual Accounts 22 Buy now
20 May 2013 officers Termination of appointment of secretary (John Goosen) 1 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 officers Appointment of secretary (Mr John Robert Goosen) 1 Buy now
14 Sep 2012 accounts Annual Accounts 22 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 officers Termination of appointment of secretary (Mark Handley) 1 Buy now
11 May 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
14 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
15 Nov 2010 accounts Annual Accounts 25 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Mark Simon Handley) 1 Buy now
11 May 2010 officers Change of particulars for director (Mr Richard Thomas Fowler) 2 Buy now
26 Mar 2010 accounts Annual Accounts 22 Buy now
26 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2009 incorporation Memorandum Articles 18 Buy now
05 Jun 2009 accounts Accounting reference date extended from 30/04/2010 to 30/06/2010 1 Buy now
11 May 2009 officers Director appointed richard thomas fowler 2 Buy now
06 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
29 Apr 2009 capital Ad 21/04/09\gbp si 49999@1=49999\gbp ic 1/50000\ 2 Buy now
29 Apr 2009 resolution Resolution 21 Buy now
15 Apr 2009 officers Director appointed dane robert wilde 1 Buy now
15 Apr 2009 officers Director appointed michael kimber dillon 1 Buy now
15 Apr 2009 officers Secretary appointed mark simon handley 1 Buy now
15 Apr 2009 officers Appointment terminated director jonathon round 1 Buy now
08 Apr 2009 incorporation Incorporation Company 13 Buy now