Advanced company searchLink opens in new window

FOXHILLS JEWELLERS LIMITED

Company number 00301930

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Harriet White as a director on 23 November 2022
07 Dec 2022 AP01 Appointment of Mr Alexander James St. John Hannah as a director on 23 November 2022
22 Nov 2022 AP01 Appointment of Mr Jonathan Ian Banks as a director on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 18 High Street Thornbury Bristol BS35 2AH England to Unit 8, Pinkers Court Briarland Office Park Gloucester Road Rudgeway Bristol BS35 3QH on 22 November 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
09 Jun 2021 TM02 Termination of appointment of Elizabeth Bilney as a secretary on 9 June 2021
19 May 2021 TM01 Termination of appointment of Arron Fraser Andrew Banks as a director on 17 May 2021
17 May 2021 PSC02 Notification of Foxhills Group Limited as a person with significant control on 10 May 2021
17 May 2021 PSC07 Cessation of Arron Fraser Andrew Banks as a person with significant control on 10 May 2021
28 Apr 2021 AD01 Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to 18 High Street Thornbury Bristol BS35 2AH on 28 April 2021
14 Apr 2021 AA Micro company accounts made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
05 Aug 2020 CH01 Director's details changed for Miss Harriet White on 5 August 2020
05 Aug 2020 AP01 Appointment of Miss Harriet White as a director on 1 August 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
13 May 2019 AD01 Registered office address changed from Lysander House, Catbrain Lane, Bristol, England Bs Catbrain Lane Bristol BS10 7TQ England to Lysander House Catbrain Lane Bristol BS10 7TQ on 13 May 2019
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 PSC07 Cessation of Ekaterina Banks as a person with significant control on 27 December 2018