Advanced company searchLink opens in new window

FOX BUSTERS LIMITED

Company number 02136918

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)
31 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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