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)
27 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2,000
02 Sep 2014 SH08 Change of share class name or designation
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
22 May 2014 CH01 Director's details changed for Mr James William Mead on 1 May 2014
22 May 2014 CH01 Director's details changed for Mr Graham Fawcett on 1 May 2014
13 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014
05 Aug 2013 AP01 Appointment of Mr Jonathan Robert Mills as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,700
08 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AD01 Registered office address changed from Clifton House Bunnian Place Basingstoke RG21 7JE United Kingdom on 7 June 2011
01 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Peter Valaitis as a director
18 May 2011 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 18 May 2011