- Company Overview for FONTWELL RELIABLE LTD (09203020)
- Filing history for FONTWELL RELIABLE LTD (09203020)
- People for FONTWELL RELIABLE LTD (09203020)
- More for FONTWELL RELIABLE LTD (09203020)
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
|
|
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 |