ROBERT FOWLER AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05085779 |
Category | Private Limited Company |
Incorporated | 26 Mar 2004 |
Age | 20 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT FOWLER AND ASSOCIATES LIMITED is an active private limited company with number 05085779. It was incorporated 20 years, 2 months, 5 days ago, on 26 March 2004. The company address is Land North West Of Baines Paddock Land North West Of Baines Paddock, Ulverston, LA12 8PF, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles Fowler
Termination date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-04
Psc name: Mr Robert Fowler
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-04
Officer name: Robert Charles Fowler
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-30
New address: Land North West of Baines Paddock Haverthwaite Ulverston LA12 8PF
Old address: Land North West of Baines Paddock Land North West of Baines Paddock Ulverston LA12 8PF United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: International House 12 Constance Street London E16 2DQ United Kingdom
New address: Land North West of Baines Paddock Land North West of Baines Paddock Ulverston LA12 8PF
Change date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution voluntary strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: The Workshop Baines Paddock Haverthwaite Ulverston LA12 8PF England
Change date: 2020-02-04
New address: International House 12 Constance Street London E16 2DQ
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Charles Fowler
Change date: 2020-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-04
Psc name: Mr Robert Fowler
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
New address: The Workshop Baines Paddock Haverthwaite Ulverston LA12 8PF
Old address: 1st Floor Suite, 55 Highgate Kendal LA9 4ED
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 1St Floor Suite, 55 Highgate Kendal LA9 4ED
Old address: 41C Crescent Road Windermere Cumbria LA23 1BL
Change date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Robert Charles Fowler
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Old address: 108 Craig Walk Bowness on Windermere Cumbria LA23 3AX
Change date: 2012-06-25
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Robert Charles Fowler
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary petra wilson
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert fowler / 13/03/2009
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from 89 harcourt avenue sidcup kent DA15 9LL
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 18 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed five malden LIMITED\certificate issued on 18/12/07
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 06312308 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW1P 2NU
Number: | 08548075 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINISHING SOLUTIONS (LIVERPOOL) LIMITED
YORKSHIRE HOUSE,LIVERPOOL,L3 9AG
Number: | 09844710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M.A PLUMBING AND HEATING LONDON LTD
69 ST. GEORGES ROAD,LONDON,E10 5RQ
Number: | 11641030 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULA SOFTWARE SOLUTIONS LIMITED
131B CROFTON ROAD,LONDON,SE5 8LZ
Number: | 07543395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A SOLE END FARM BUSINESS PARK,BEDWORTH,CV12 0NE
Number: | 11523746 |
Status: | ACTIVE |
Category: | Private Limited Company |