- Company Overview for FOX BUSTERS LIMITED (02136918)
- Filing history for FOX BUSTERS LIMITED (02136918)
- People for FOX BUSTERS LIMITED (02136918)
- More for FOX BUSTERS LIMITED (02136918)
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) |
---|---|---|---|
31 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2025 | MA | Memorandum and Articles of Association | |
11 Oct 2024 | CH01 | Director's details changed for Rev Giles Anthony Beaumont King-Smith on 30 September 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
10 Oct 2024 | CH01 | Director's details changed for Mr Charles Richard Hurst on 30 September 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Rev Giles Anthony Beaumont King-Smith on 14 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Rev Giles Anthony Beaumont King-Smith as a person with significant control on 14 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Apr 2022 | CH01 | Director's details changed for Rev Giles Anthony Beaumont King-Smith on 19 April 2022 | |
20 Apr 2022 | CH03 | Secretary's details changed for Mr Tom Richard Matthew Fisher on 19 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Ms Juliet Clare King-Smith as a person with significant control on 19 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Rev Giles Anthony Beaumont King-Smith as a person with significant control on 19 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Charles Richard Hurst on 19 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mrs Elizabeth Myrle Rose on 19 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mrs Elizabeth Myrle Rose as a person with significant control on 19 April 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
29 Sep 2021 | CH01 | Director's details changed for Mr Charles Richard Hurst on 29 September 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
19 Oct 2020 | CH01 | Director's details changed for Mr Charles Richard Hurst on 19 October 2020 |