Advanced company searchLink opens in new window

FOWLER OLDFIELD LIMITED

Company number 06700438

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)
07 Feb 2014 MEM/ARTS Memorandum and Articles of Association
08 Jan 2014 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
07 Jan 2014 AP01 Appointment of Gregory Elliott Frankel as a director
02 Jan 2014 TM01 Termination of appointment of Gregory Frankel as a director
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 125
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 125
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 150
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 150
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 250
30 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 17 September 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Gavin Hoare as a director
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 AD01 Registered office address changed from 2 Walmer Villas Bradford West Yorkshire BD8 7ET on 5 April 2012
16 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Jan 2012 CH01 Director's details changed for Gregory Frankel Elliot on 18 September 2011
09 Dec 2011 AP01 Appointment of Daniel Robert Rawson as a director
22 Nov 2011 CERTNM Company name changed gef trading LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
22 Nov 2011 CONNOT Change of name notice
10 Oct 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
23 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010