- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |