Advanced company searchLink opens in new window

LEICESTER FANCY BOX COMPANY LIMITED

Company number 00978767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2021 TM01 Termination of appointment of Catherine Mary Pollard as a director on 1 March 2021
07 Apr 2021 TM01 Termination of appointment of Peter Charles Conner as a director on 1 March 2021
01 Feb 2021 MR04 Satisfaction of charge 10 in full
11 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
25 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
28 Nov 2018 PSC04 Change of details for Mr Mark William Pollard as a person with significant control on 15 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Mark William Pollard on 15 November 2018
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
09 Oct 2017 SH08 Change of share class name or designation
05 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
17 Oct 2016 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
14 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,422
05 Nov 2015 AD04 Register(s) moved to registered office address Feldspar Close Enderby Leicester Leicestershire LE19 4SD
28 Oct 2015 CH01 Director's details changed for Mark William Pollard on 15 October 2015
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jan 2015 TM01 Termination of appointment of Brian Ronald Pollard as a director on 15 December 2014