- Company Overview for FAWCETT PERCOLATION SERVICES LTD. (09840692)
- Filing history for FAWCETT PERCOLATION SERVICES LTD. (09840692)
- People for FAWCETT PERCOLATION SERVICES LTD. (09840692)
- More for FAWCETT PERCOLATION SERVICES LTD. (09840692)
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) |
---|---|---|---|
19 Feb 2024 | PSC04 | Change of details for Mr Martyn Fawcett as a person with significant control on 19 February 2024 | |
09 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Feb 2024 | PSC04 | Change of details for Mrs Hayley Jayne Fawcett as a person with significant control on 1 January 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Martyn Fawcett as a person with significant control on 26 April 2022 | |
07 Feb 2024 | PSC04 | Change of details for Mrs Hayley Jayne Fawcett as a person with significant control on 26 April 2022 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Hayley Jayne Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Hayley Jayne Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Martyn Fawcett on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Martyn Fawcett on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Aireside House Royd Ings Avenue Keighley BD21 4BZ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 26 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 28 Church Street Milnthorpe LA7 7DX England to Aireside House Royd Ings Avenue Keighley BD21 4BZ on 13 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 29 High Street Burton in Lonsdale Carnforth Lancashire LA6 3JR United Kingdom to 28 Church Street Milnthorpe LA7 7DX on 13 January 2021 | |
31 Oct 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
04 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Hayley Jayne Fawcett as a person with significant control on 27 October 2017 |