Advanced company searchLink opens in new window

FOWLER WELCH (FELIXSTOWE) LIMITED

Company number 03897546

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Aug 2021 AP01 Appointment of Mr David Loe as a director on 18 August 2021
16 Jun 2021 AP01 Appointment of Mr John Mark Kerrigan as a director on 16 June 2021
15 Apr 2021 AA Full accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
18 Aug 2020 TM01 Termination of appointment of Nicholas Daniel Hay as a director on 14 August 2020
21 Jun 2020 CH01 Director's details changed for Mr Peter Haggerwood on 31 May 2020
18 Jun 2020 AD02 Register inspection address has been changed from Holiday House Ingram Street Leeds LS11 9AW England to Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ
03 Jun 2020 AP01 Appointment of Mr David Charles Pugh as a director on 31 May 2020
03 Jun 2020 AP01 Appointment of Mr Thomas Van Mourik as a director on 31 May 2020
03 Jun 2020 AP01 Appointment of Mr Nigel Stephen Jury as a director on 31 May 2020
03 Jun 2020 AD01 Registered office address changed from Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU to Fowler Welch Limited West Marsh Road Spalding Lincolnshire PE11 2BB on 3 June 2020
03 Jun 2020 AP03 Appointment of Mr Nigel Stephen Jury as a secretary on 31 May 2020
03 Jun 2020 TM01 Termination of appointment of Philip Hugh Meeson as a director on 31 May 2020
03 Jun 2020 TM01 Termination of appointment of Gary James Brown as a director on 31 May 2020
03 Jun 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
03 Jun 2020 TM02 Termination of appointment of Ian Bruce Day as a secretary on 31 May 2020
31 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
18 Nov 2019 TM01 Termination of appointment of David Trevor Inglis as a director on 18 November 2019
08 Nov 2019 AA Full accounts made up to 31 March 2019
13 Sep 2019 MR04 Satisfaction of charge 038975460008 in full
13 Sep 2019 MR04 Satisfaction of charge 7 in full
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
28 Dec 2018 AA Full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
30 Nov 2018 AD03 Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW