About

Registered Number: 03863973
Date of Incorporation: 22/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Digby Street, Kettering, Northamptonshire, NN16 8YJ

 

Founded in 1999, Fawns Recreational Services Ltd have registered office in Kettering in Northamptonshire. This company is registered for VAT. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWANS, Jamie Alexander 22 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Mitchell Jason 17 February 2015 22 June 2015 1
PERKINS, Katherine Jane 22 June 2015 07 July 2017 1
WOODS, Jonathon William 07 July 2017 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 08 October 2018
TM02 - Termination of appointment of secretary 29 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 05 October 2017
AP03 - Appointment of secretary 07 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 October 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 17 February 2015
AP03 - Appointment of secretary 17 February 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 02 October 2014
AUD - Auditor's letter of resignation 28 February 2014
CH01 - Change of particulars for director 12 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 21 September 2010
CH03 - Change of particulars for secretary 03 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AUD - Auditor's letter of resignation 09 March 2009
225 - Change of Accounting Reference Date 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 13 April 2004
363a - Annual Return 30 October 2003
AA - Annual Accounts 07 July 2003
363a - Annual Return 11 November 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 24 October 2001
AA - Annual Accounts 08 May 2001
363a - Annual Return 22 January 2001
395 - Particulars of a mortgage or charge 07 March 2000
395 - Particulars of a mortgage or charge 03 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
RESOLUTIONS - N/A 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 2008 Fully Satisfied

N/A

Legal mortgage 25 February 2000 Fully Satisfied

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.