- Company Overview for FOX & GOOSE INN LIMITED (06656774)
- Filing history for FOX & GOOSE INN LIMITED (06656774)
- People for FOX & GOOSE INN LIMITED (06656774)
- More for FOX & GOOSE INN LIMITED (06656774)
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) |
---|---|---|---|
21 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 22 August 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Sep 2011 | AP03 | Appointment of Ms Anita Harvey as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Andrea Rivers-Lynch as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from Unit 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR United Kingdom on 18 February 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Craig Bernard Lynch on 4 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Mr Craig Bernard Lynch on 4 January 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
29 Sep 2009 | 288c | Secretary's change of particulars / andrea rivers-lynch / 21/07/2009 | |
25 Jul 2008 | NEWINC | Incorporation |