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)
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