Advanced company searchLink opens in new window

FAWCETT MEAD LTD

Company number 07259295

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)
05 Oct 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
18 Jan 2019 CH01 Director's details changed for Mr Jonathan Robert Mills on 6 June 2018
18 Jan 2019 CH01 Director's details changed for Mr James William Mead on 6 June 2018
18 Jan 2019 CH01 Director's details changed for Mr Graham Richard Fawcett on 6 June 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 AD01 Registered office address changed from 52 Jermyn Street 3rd Floor London SW1Y 6LX England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 6 June 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
17 May 2018 AP01 Appointment of Mr Richard Bashford as a director on 1 May 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
07 Jul 2017 PSC01 Notification of James William Mead as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Graham Richard Fawcett as a person with significant control on 6 April 2016
07 Jul 2017 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 52 Jermyn Street 3rd Floor London SW1Y 6LX on 7 July 2017
23 Nov 2016 CH01 Director's details changed for Mr Jonathan Robert Mills on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mr Graham Fawcett on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mr James William Mead on 23 November 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2,000
27 Oct 2016 SH20 Statement by Directors
27 Oct 2016 SH19 Statement of capital on 27 October 2016
  • GBP 1,800
27 Oct 2016 CAP-SS Solvency Statement dated 06/10/16