- Company Overview for SILVER FOX MARKETING LTD. (06469397)
- Filing history for SILVER FOX MARKETING LTD. (06469397)
- People for SILVER FOX MARKETING LTD. (06469397)
- More for SILVER FOX MARKETING LTD. (06469397)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AD01 | Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 29 April 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Feb 2015 | AP01 | Appointment of Ms Suzannah Ridgway as a director on 1 June 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
13 Jan 2013 | CH01 | Director's details changed for Andrew John Portsmouth on 10 January 2013 | |
13 Jan 2013 | CH03 | Secretary's details changed for James Christopher Portsmouth on 10 January 2013 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Andrew John Portsmouth on 20 January 2012 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | TM01 | Termination of appointment of Ian Webb as a director | |
31 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 10 January 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jun 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
08 Feb 2009 | 288c | Secretary's change of particulars / james portsmouth / 11/01/2009 | |
08 Feb 2009 | 288c | Director's change of particulars / andrew portsmouth / 11/01/2009 |