- Company Overview for FAWCETT MEAD LTD (07259295)
- Filing history for FAWCETT MEAD LTD (07259295)
- People for FAWCETT MEAD LTD (07259295)
- Charges for FAWCETT MEAD LTD (07259295)
- More for FAWCETT MEAD LTD (07259295)
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
|
|
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
|
|
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
|
|
02 Sep 2014 | SH08 | Change of share class name or designation | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |