Advanced company searchLink opens in new window

FOWLER WELCH LIMITED

Company number 01001101

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)
14 Dec 2010 AA Full accounts made up to 31 March 2010
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 13
12 Oct 2010 AP01 Appointment of Mr Nicholas Daniel Hay as a director
23 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for David Trevor Inglis on 22 February 2010
23 Feb 2010 CH01 Director's details changed for John Peall on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Stephen John King on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Lee Scott Juniper on 22 February 2010
23 Feb 2010 CH01 Director's details changed for David Roy Cottam on 22 February 2010
05 Feb 2010 AP01 Appointment of Mr John Mark Kerrigan as a director
17 Jan 2010 AA Full accounts made up to 31 March 2009
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 11
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12
14 Apr 2009 363a Return made up to 24/01/09; full list of members
17 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation 28/11/2008
12 Dec 2008 AA Full accounts made up to 31 March 2008
30 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 23/07/2008
30 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
20 Feb 2008 363a Return made up to 24/01/08; full list of members
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
03 Jan 2008 287 Registered office changed on 03/01/08 from: building 470 south east sector bournemouth internat, airport christchurch dorset BH23 6SE
28 Dec 2007 AA Full accounts made up to 31 March 2007