Advanced company searchLink opens in new window

FONTWELL RELIABLE LTD

Company number 09203020

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)
13 Nov 2020 AP01 Appointment of Mr Dhruv Patel as a director on 26 October 2020
13 Nov 2020 TM01 Termination of appointment of Ana Brenic as a director on 26 October 2020
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
03 Aug 2020 AD01 Registered office address changed from Apartment 5 26 Manley Gardens Bridgwater TA6 3EF United Kingdom to 62 Morning Star Road Daventry NN11 9AA on 3 August 2020
03 Aug 2020 PSC01 Notification of Ana Brenic as a person with significant control on 10 July 2020
03 Aug 2020 PSC07 Cessation of Aiden Wilkinson as a person with significant control on 10 July 2020
03 Aug 2020 TM01 Termination of appointment of Aiden Wilkinson as a director on 10 July 2020
03 Aug 2020 AP01 Appointment of Ms Ana Brenic as a director on 10 July 2020
01 May 2020 AA Micro company accounts made up to 30 September 2019
21 Nov 2019 AD01 Registered office address changed from 18 Ruskin Way Daventry NN11 4TT England to Apartment 5 26 Manley Gardens Bridgwater TA6 3EF on 21 November 2019
21 Nov 2019 PSC01 Notification of Aiden Wilkinson as a person with significant control on 1 November 2019
21 Nov 2019 AP01 Appointment of Mr Aiden Wilkinson as a director on 1 November 2019
21 Nov 2019 PSC07 Cessation of Shane Baldwin as a person with significant control on 1 November 2019
21 Nov 2019 TM01 Termination of appointment of Shane Baldwin as a director on 1 November 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 18 Ruskin Way Daventry NN11 4TT on 20 August 2019
20 Aug 2019 PSC01 Notification of Shane Baldwin as a person with significant control on 30 July 2019
20 Aug 2019 AP01 Appointment of Mr Shane Baldwin as a director on 30 July 2019
20 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 30 July 2019
20 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 30 July 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Mar 2018 TM01 Termination of appointment of Robert John Scoular as a director on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2018