CS01 |
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on Mon, 29th Jul 2019 to The Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 20th Mar 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on Mon, 3rd Aug 2015 to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jul 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 27th Mar 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jul 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jul 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jul 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fowlers financial planning LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 10th Dec 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(27 pages)
|