- Company Overview for FOXHILLS JEWELLERS LIMITED (00301930)
- Filing history for FOXHILLS JEWELLERS LIMITED (00301930)
- People for FOXHILLS JEWELLERS LIMITED (00301930)
- Charges for FOXHILLS JEWELLERS LIMITED (00301930)
- More for FOXHILLS JEWELLERS LIMITED (00301930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
07 Dec 2022 | TM01 | Termination of appointment of Harriet White as a director on 23 November 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Alexander James St. John Hannah as a director on 23 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Jonathan Ian Banks as a director on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 18 High Street Thornbury Bristol BS35 2AH England to Unit 8, Pinkers Court Briarland Office Park Gloucester Road Rudgeway Bristol BS35 3QH on 22 November 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
09 Jun 2021 | TM02 | Termination of appointment of Elizabeth Bilney as a secretary on 9 June 2021 | |
19 May 2021 | TM01 | Termination of appointment of Arron Fraser Andrew Banks as a director on 17 May 2021 | |
17 May 2021 | PSC02 | Notification of Foxhills Group Limited as a person with significant control on 10 May 2021 | |
17 May 2021 | PSC07 | Cessation of Arron Fraser Andrew Banks as a person with significant control on 10 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to 18 High Street Thornbury Bristol BS35 2AH on 28 April 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
05 Aug 2020 | CH01 | Director's details changed for Miss Harriet White on 5 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Miss Harriet White as a director on 1 August 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
13 May 2019 | AD01 | Registered office address changed from Lysander House, Catbrain Lane, Bristol, England Bs Catbrain Lane Bristol BS10 7TQ England to Lysander House Catbrain Lane Bristol BS10 7TQ on 13 May 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |