Date | Description |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, NO UPDATES |
2024-11-05 |
delete source_ip 185.207.108.38 |
2024-11-05 |
insert source_ip 172.67.214.216 |
2024-11-05 |
insert source_ip 104.21.16.162 |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-09 |
update statutory_documents SUBDIVISION 07/03/2024 |
2024-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 13/01/2023 |
2024-09-06 |
update statutory_documents SUB-DIVISION
13/01/23 |
2024-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LYDON |
2024-05-31 |
delete phone 01403 864373 |
2024-05-31 |
insert phone 01403 337766 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
2023-11-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 03/10/2023 |
2023-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 03/10/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-21 |
update statutory_documents ADOPT ARTICLES 31/12/2021 |
2023-02-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2022 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address FOWLERS BUSINESS CENTRE HENFIELD ROAD COWFOLD HORSHAM WEST SUSSEX RH13 8BS |
2021-07-07 |
insert address HENFIELD ROAD COWFOLD HORSHAM WEST SUSSEX UNITED KINGDOM RH13 8BS |
2021-07-07 |
update registered_address |
2021-06-19 |
delete alias Fowler Group |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
FOWLERS BUSINESS CENTRE
HENFIELD ROAD COWFOLD
HORSHAM
WEST SUSSEX
RH13 8BS |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 07/06/2021 |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 07/06/2021 |
2021-05-19 |
delete fax 01403 864319 |
2021-05-19 |
delete index_pages_linkeddomain constructionleadershipcouncil.co.uk |
2021-04-04 |
delete sales_emails sa..@fowlergroup.co.uk |
2021-04-04 |
insert general_emails in..@fowlerbc.co.uk |
2021-04-04 |
delete email sa..@fowlergroup.co.uk |
2021-04-04 |
insert casestudy_pages_linkeddomain instagram.com |
2021-04-04 |
insert contact_pages_linkeddomain instagram.com |
2021-04-04 |
insert directions_pages_linkeddomain instagram.com |
2021-04-04 |
insert email in..@fowlerbc.co.uk |
2021-04-04 |
insert index_pages_linkeddomain instagram.com |
2021-04-04 |
insert terms_pages_linkeddomain instagram.com |
2021-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-03 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 24 |
2021-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 27/01/2021 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
2021-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 27/01/2021 |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 31/12/2020 |
2021-01-07 |
update statutory_documents CESSATION OF FOWLER BROS. LIMITED AS A PSC |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE DENYER |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLMAN |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
insert index_pages_linkeddomain constructionleadershipcouncil.co.uk |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICE DENYER |
2019-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete company_previous_name DROMDALE LIMITED |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
2019-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 11/02/2019 |
2019-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 11/02/2019 |
2019-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN DENYER / 08/02/2019 |
2019-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LYDON / 08/02/2019 |
2019-01-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-01-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-22 |
update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 50 |
2018-11-10 |
delete sales_emails sa..@yourdomain.co.uk |
2018-11-10 |
delete email sa..@yourdomain.co.uk |
2018-08-20 |
insert sales_emails sa..@fowlergroup.co.uk |
2018-08-20 |
delete alias fowlerbuildingcontractors.co.uk |
2018-08-20 |
insert address Henfield Road, Cowfold,
West Sussex, RH13 8BS |
2018-08-20 |
insert alias Fowler Building Contractors |
2018-08-20 |
insert alias Fowler Group |
2018-08-20 |
insert email sa..@fowlergroup.co.uk |
2018-08-20 |
insert index_pages_linkeddomain shout-loud.co.uk |
2018-08-20 |
insert phone 01403 864373 |
2018-08-20 |
update name fowlerbuildingcontractors.co.uk => Fowler Group |
2018-08-20 |
update primary_contact null => Henfield Road, Cowfold,
West Sussex, RH13 8BS |
2018-08-20 |
update robots_txt_status www.fowlerbuildingcontractors.co.uk: 200 => 404 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-13 |
update description |
2018-07-09 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-05-27 |
delete sales_emails sa..@fowlergroup.co.uk |
2018-05-27 |
delete address Henfield Road
Cowfold
West Sussex
RH13 8BS |
2018-05-27 |
delete alias Fowler Building Contractors |
2018-05-27 |
delete alias Fowler Group |
2018-05-27 |
delete email sa..@fowlergroup.co.uk |
2018-05-27 |
delete index_pages_linkeddomain shout-loud.co.uk |
2018-05-27 |
delete phone 01403 864373 |
2018-05-27 |
insert alias fowlerbuildingcontractors.co.uk |
2018-05-27 |
update description |
2018-05-27 |
update name Fowler Group => fowlerbuildingcontractors.co.uk |
2018-05-27 |
update primary_contact Henfield Road, Cowfold,
West Sussex, RH13 8BS => null |
2018-05-27 |
update robots_txt_status www.fowlerbuildingcontractors.co.uk: 404 => 200 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2017-11-03 |
delete source_ip 94.236.19.146 |
2017-11-03 |
insert contact_pages_linkeddomain shout-loud.co.uk |
2017-11-03 |
insert directions_pages_linkeddomain shout-loud.co.uk |
2017-11-03 |
insert index_pages_linkeddomain shout-loud.co.uk |
2017-11-03 |
insert source_ip 185.207.108.38 |
2017-11-03 |
insert terms_pages_linkeddomain shout-loud.co.uk |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-04 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-10 |
update statutory_documents 05/12/16 STATEMENT OF CAPITAL GBP 75 |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER |
2017-01-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-12-20 |
update account_category null => UNAUDITED ABRIDGED |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE JOHN DENYER |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS RORY HOLMAN |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-10 |
update statutory_documents 31/12/15 UNAUDITED ABRIDGED |
2016-05-12 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-12 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-03-03 |
update statutory_documents 24/02/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-03 |
update statutory_documents 24/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-03-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-02-27 |
update statutory_documents 24/02/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-28 |
update statutory_documents 24/02/13 FULL LIST |
2012-07-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-27 |
update statutory_documents 24/02/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 24/02/11 FULL LIST |
2010-06-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 24/02/10 FULL LIST |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MAURICE DENYER |
2009-04-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents CONSOLIDATION 23/12/2008 |
2008-06-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
2002-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
1999-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
1999-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/99 FROM:
96/99 TEMPLE AVENUE
TEMPLE CHAMBERS
LONDON
EC4Y 0HP |
1999-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-04-03 |
update statutory_documents ALTER MEM AND ARTS 09/03/99 |
1999-03-23 |
update statutory_documents COMPANY NAME CHANGED
DROMDALE LIMITED
CERTIFICATE ISSUED ON 23/03/99 |
1999-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |