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)
29 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 29 March 2018
29 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 29 March 2018
29 Mar 2018 PSC07 Cessation of Robert John Scoular as a person with significant control on 29 March 2018
12 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
15 Sep 2017 PSC01 Notification of Robert John Scoular as a person with significant control on 28 July 2017
15 Sep 2017 AP01 Appointment of Mr Robert John Scoular as a director on 28 July 2017
15 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 28 July 2017
15 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 15 September 2017
15 Sep 2017 PSC07 Cessation of Dale Rattingan as a person with significant control on 15 March 2017
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
18 Mar 2017 TM01 Termination of appointment of Dale Rattingan as a director on 15 March 2017
18 Mar 2017 AD01 Registered office address changed from 9B Salcombe Road Bristol BS4 1AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 March 2017
26 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Jul 2016 AP01 Appointment of Dale Rattingan as a director on 21 July 2016
28 Jul 2016 AD01 Registered office address changed from 18 Grange Park Road London E10 5EP United Kingdom to 9B Salcombe Road Bristol BS4 1AH on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of Azhar Iqbal as a director on 21 July 2016
31 Mar 2016 AA Micro company accounts made up to 30 September 2015
21 Mar 2016 TM01 Termination of appointment of Tia Read as a director on 14 March 2016
21 Mar 2016 AP01 Appointment of Azhar Iqbal as a director on 14 March 2016
21 Mar 2016 AD01 Registered office address changed from 5 Woodley Square Nottingham NG6 8DF to 18 Grange Park Road London E10 5EP on 21 March 2016
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
20 May 2015 AD01 Registered office address changed from 20 Timber Dene Stappleton Bristol BS16 1TN United Kingdom to 5 Woodley Square Nottingham NG6 8DF on 20 May 2015
20 May 2015 TM01 Termination of appointment of Robert Carter as a director on 14 May 2015
20 May 2015 AP01 Appointment of Tia Read as a director on 14 May 2015