Fowler Building Contractors Ltd was registered on 24 February 1999 with its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies director is listed as Lydon, William John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYDON, William John | 09 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 12 February 2020 | |
TM02 - Termination of appointment of secretary | 18 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 25 February 2019 | |
CH03 - Change of particulars for secretary | 11 February 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
CH01 - Change of particulars for director | 08 February 2019 | |
CH01 - Change of particulars for director | 08 February 2019 | |
RESOLUTIONS - N/A | 22 January 2019 | |
RESOLUTIONS - N/A | 22 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2019 | |
SH06 - Notice of cancellation of shares | 22 January 2019 | |
SH03 - Return of purchase of own shares | 22 January 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 01 March 2017 | |
SH06 - Notice of cancellation of shares | 10 January 2017 | |
SH03 - Return of purchase of own shares | 10 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
RESOLUTIONS - N/A | 06 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
AP01 - Appointment of director | 08 December 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 26 February 2010 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 24 February 2009 | |
RESOLUTIONS - N/A | 15 January 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 04 March 2002 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 06 March 2000 | |
225 - Change of Accounting Reference Date | 24 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1999 | |
MEM/ARTS - N/A | 10 April 1999 | |
RESOLUTIONS - N/A | 03 April 1999 | |
287 - Change in situation or address of Registered Office | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288b - Notice of resignation of directors or secretaries | 03 April 1999 | |
288b - Notice of resignation of directors or secretaries | 03 April 1999 | |
CERTNM - Change of name certificate | 23 March 1999 | |
NEWINC - New incorporation documents | 24 February 1999 |