Advanced company searchLink opens in new window

FOX'S CHANDLERIES LIMITED

Company number 03914760

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Nov 2016 AP01 Appointment of Thomas Joshua Stewart as a director on 15 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 375,002
03 Dec 2015 AP01 Appointment of Mark George Underwood as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Sally Ann Morton as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Cherril Elizabeth Westmoreland as a director on 30 November 2015
02 Nov 2015 TM01 Termination of appointment of Michael James Mellish as a director on 30 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 375,002