About

Registered Number: 04427769
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Established in 2002, Fowler Carpentry & Building Services Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Fowler, David John, Johnson, Andrea Sarah, Fowler, Zoe Clare. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, David John 30 April 2002 - 1
JOHNSON, Andrea Sarah 12 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Zoe Clare 30 April 2002 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
AA - Annual Accounts 27 February 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2017
SH01 - Return of Allotment of shares 17 January 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 February 2012
TM02 - Termination of appointment of secretary 23 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.