Advanced company searchLink opens in new window

FOXALL INDUSTRIAL SUPPLIES LIMITED

Company number 01599691

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
22 Jan 2016 TM01 Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Mrs Rosalind Stella Elizabeth Haswell on 13 May 2015
10 Jun 2015 CH01 Director's details changed for Mr Mark Nicholas Smith on 13 May 2015
20 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 CH01 Director's details changed for Mr Mark Nicholas Smith on 13 May 2014
20 May 2014 CH01 Director's details changed for Mrs Rosalind Stella Elizabeth Haswell on 13 May 2014