- 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) |
---|---|---|---|
30 Sep 2020 | TM01 | Termination of appointment of Michael Johnson as a director on 30 September 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Charles Richard Hurst as a director on 1 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Juliet Clare King-Smith as a director on 31 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mrs Elizabeth Myrle Rose on 15 December 1987 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mrs Elizabeth Myrle Rose on 1 October 2018 | |
02 Oct 2018 | CH03 | Secretary's details changed for Mr Tom Richard Mathew Fisher on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Rev Giles Anthony Beaumont King-Smith on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Ms Juliet Clare King-Smith on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 3 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
03 Oct 2017 | AD01 | Registered office address changed from 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 3 October 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mrs Elizabeth Myrle Rose as a person with significant control on 30 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mrs Elizabeth Myrle Rose as a person with significant control on 30 September 2016 | |
03 Oct 2017 | PSC04 | Change of details for Ms Juliet Clare King-Smith as a person with significant control on 30 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Rev Giles Anthony Beaumont King-Smith as a person with significant control on 30 September 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Elizabeth Myrle Rose on 30 September 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Michael Johnson on 30 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Rev Giles Anthony Beaumont King-Smith as a person with significant control on 30 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Ms Juliet Clare King-Smith as a person with significant control on 30 September 2017 |