Advanced company searchLink opens in new window

FOGG JOINERY LIMITED

Company number 05116592

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)
03 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Jan 2022 TM01 Termination of appointment of Georgia Marie Fogg as a director on 12 January 2022
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
21 Sep 2020 TM02 Termination of appointment of Pomfrey Accountants Ltd as a secretary on 21 September 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 May 2018 AD02 Register inspection address has been changed from 57 Essenden Road South Croydon Surrey CR2 0BW England to 17 Rectory Park South Croydon Surrey CR2 9JQ
02 May 2018 AP04 Appointment of Pomfrey Accountants Ltd as a secretary on 1 May 2018
01 May 2018 TM02 Termination of appointment of Anthony Creed as a secretary on 1 May 2018
27 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 CH01 Director's details changed for Mr Brian Fogg on 19 July 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD04 Register(s) moved to registered office address Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100