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)
02 Oct 2017 CH01 Director's details changed for Ms Juliet Clare King-Smith on 30 September 2017
02 Oct 2017 CH01 Director's details changed for Rev Giles Anthony Beaumont King-Smith on 30 September 2017
02 Oct 2017 PSC04 Change of details for Mrs Elizabeth Myrle Rose as a person with significant control on 30 September 2017
02 Oct 2017 CH03 Secretary's details changed for Mr Tom Richard Mathew Fisher on 30 September 2017
26 Sep 2017 PSC04 Change of details for Mrs Elizabeth Myrle Rose as a person with significant control on 6 April 2016
26 Sep 2017 PSC04 Change of details for Ms Juliet Clare King-Smith as a person with significant control on 6 April 2016
26 Sep 2017 PSC04 Change of details for Rev Giles Anthony Beaumont King-Smith as a person with significant control on 6 April 2016
26 Sep 2017 AD01 Registered office address changed from 113/115 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LS England to 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 26 September 2017
14 Aug 2017 AP03 Appointment of Mr Tom Richard Mathew Fisher as a secretary on 11 August 2017
14 Aug 2017 AD01 Registered office address changed from Court Barn Harts Lane Hallatrow Bristol BS39 6EA England to 113/115 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LS on 14 August 2017
14 Aug 2017 TM02 Termination of appointment of Michael Johnson as a secretary on 11 August 2017
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AD01 Registered office address changed from Charlton House Queen Charlton Keynsham Bristol BS31 2SJ to Court Barn Harts Lane Hallatrow Bristol BS39 6EA on 11 July 2016
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Nov 2011 TM01 Termination of appointment of Zona King-Smith as a director
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011