- Company Overview for FENWICK & ROBB (HOLDINGS) LIMITED (SC030530)
- Filing history for FENWICK & ROBB (HOLDINGS) LIMITED (SC030530)
- People for FENWICK & ROBB (HOLDINGS) LIMITED (SC030530)
- More for FENWICK & ROBB (HOLDINGS) LIMITED (SC030530)
| 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) |
|---|---|---|---|
| 23 Jun 2025 | CS01 | Confirmation statement made on 20 June 2025 with no updates | |
| 08 May 2025 | AA | Micro company accounts made up to 16 January 2025 | |
| 30 Aug 2024 | AA | Micro company accounts made up to 16 January 2024 | |
| 20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
| 09 Oct 2023 | AA | Micro company accounts made up to 16 January 2023 | |
| 20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
| 14 Oct 2022 | AA | Micro company accounts made up to 16 January 2022 | |
| 28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
| 07 Oct 2021 | AA | Micro company accounts made up to 16 January 2021 | |
| 24 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
| 26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
| 26 Jun 2020 | AA | Micro company accounts made up to 16 January 2020 | |
| 03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
| 10 May 2019 | AA | Micro company accounts made up to 16 January 2019 | |
| 10 Oct 2018 | AA | Micro company accounts made up to 16 January 2018 | |
| 03 Jul 2018 | PSC01 | Notification of Lesley Jane Orr as a person with significant control on 25 June 2018 | |
| 03 Jul 2018 | PSC01 | Notification of Neil Fenton Fenwick as a person with significant control on 25 June 2018 | |
| 03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
| 27 Jun 2018 | PSC07 | Cessation of William Hugh Fenton Fenwick as a person with significant control on 9 November 2017 | |
| 27 Jun 2018 | TM01 | Termination of appointment of Jean Alice Fenwick as a director on 14 June 2017 | |
| 27 Jun 2018 | TM01 | Termination of appointment of William Hugh Fenton Fenwick as a director on 9 November 2017 | |
| 04 Apr 2018 | AD01 | Registered office address changed from 28 Hillneuk Drive Bearsden Glasgow Lanarkshire G61 3PX to 72 Fernlea Bearsden Glasgow G61 1NB on 4 April 2018 | |
| 12 Oct 2017 | AA | Micro company accounts made up to 16 January 2017 | |
| 20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
| 14 Oct 2016 | AA | Total exemption small company accounts made up to 16 January 2016 |