- 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) |
---|---|---|---|
21 Jan 2019 | PSC07 | Cessation of Ekaterina Banks as a person with significant control on 27 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from C/O Beverley Field Lysander House Catbrain Lane Bristol BS10 7TQ England to Lysander House, Catbrain Lane, Bristol, England Bs Catbrain Lane Bristol BS10 7TQ on 7 December 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Ekaterina Banks as a person with significant control on 17 October 2016 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
26 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
28 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to C/O Beverley Field Lysander House Catbrain Lane Bristol BS10 7TQ on 31 August 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Sep 2014 | AP03 | Appointment of Mrs Elizabeth Bilney as a secretary on 15 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Arron Fraser Andrew Banks as a director on 12 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Paul Davis as a director on 12 September 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Laura Davis as a secretary on 12 September 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |