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)
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
07 Dec 2018 AD01 Registered office address changed from C/O Beverley Field Lysander House Catbrain Lane Bristol BS10 7TQ England to Lysander House, Catbrain Lane, Bristol, England Bs Catbrain Lane Bristol BS10 7TQ on 7 December 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of Ekaterina Banks as a person with significant control on 17 October 2016
07 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 7 July 2017
26 Apr 2017 MR04 Satisfaction of charge 6 in full
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 AD01 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to C/O Beverley Field Lysander House Catbrain Lane Bristol BS10 7TQ on 31 August 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
08 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AP03 Appointment of Mrs Elizabeth Bilney as a secretary on 15 September 2014
23 Sep 2014 AP01 Appointment of Mr Arron Fraser Andrew Banks as a director on 12 September 2014
23 Sep 2014 TM01 Termination of appointment of Paul Davis as a director on 12 September 2014
23 Sep 2014 TM02 Termination of appointment of Laura Davis as a secretary on 12 September 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders