Advanced company searchLink opens in new window

R.J. FOWLER MOTOR SERVICES LIMITED

Company number 04350412

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)
11 Jun 2018 PSC07 Cessation of Robert John Fowler as a person with significant control on 5 June 2018
11 Jun 2018 PSC01 Notification of Robert John Fowler as a person with significant control on 5 June 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
25 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
20 May 2014 AAMD Amended accounts made up to 31 January 2013
23 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
13 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
12 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from 17 Bessemer Close Coleford Gloucester GL16 8HH on 12 June 2012
11 Jun 2012 CH01 Director's details changed for Mr Robert John Fowler on 5 June 2012
11 Jun 2012 CH01 Director's details changed for Mr Adam Fowler on 5 June 2012
14 May 2012 AA Total exemption full accounts made up to 31 January 2012
22 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption full accounts made up to 31 January 2011
28 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
02 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
22 Dec 2009 TM02 Termination of appointment of Me Secretaries Limited as a secretary
22 Dec 2009 AD01 Registered office address changed from 2Nd Floor Cas-Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN on 22 December 2009
17 Aug 2009 AA Total exemption full accounts made up to 31 January 2009