DX FOWLER LTD - History of Changes


DateDescription
2024-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24
2024-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2024 FROM 32 OLD STONE CLOSE, RUBERY BIRMINGHAM B45 0HD UNITED KINGDOM
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2023-04-05
2023-10-07 update accounts_next_due_date 2023-12-24 => 2025-01-05
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-08-07 update account_ref_day 31 => 5
2023-08-07 update account_ref_month 3 => 4
2023-07-27 update statutory_documents PREVEXT FROM 31/03/2023 TO 05/04/2023
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-13 update statutory_documents FIRST GAZETTE
2022-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO ABRAHAM JR
2022-06-10 update statutory_documents CESSATION OF NICHOLA MILLER AS A PSC
2022-06-07 update statutory_documents DIRECTOR APPOINTED MR ALBERTO ABRAHAM JR
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA MILLER
2022-05-07 delete address 49 WORDSWORTH STREET BOOTLE ENGLAND L20 4JN
2022-05-07 insert address 32 OLD STONE CLOSE, RUBERY BIRMINGHAM UNITED KINGDOM B45 0HD
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM 49 WORDSWORTH STREET BOOTLE L20 4JN ENGLAND
2022-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION