Advanced company searchLink opens in new window

FAWKES COUNTRYSTORE LIMITED

Company number 06515705

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)
02 Mar 2015 AR01 Annual return made up to 27 February 2015
Statement of capital on 2015-03-02
  • GBP 100
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 CERTNM Company name changed eclipse equestrian LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-04
  • NM01 ‐ Change of name by resolution
29 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 27 February 2011
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from Eclipse Long Rock Penzance Cornwall TR20 8LD on 22 June 2010
22 Jun 2010 AD01 Registered office address changed from 7 Gazala Drive Norton Worcester WR5 2SF United Kingdom on 22 June 2010
21 Jun 2010 CH01 Director's details changed for Ian Badcock on 1 January 2010
21 Jun 2010 CH01 Director's details changed for Jill Elizabeth Thomas on 1 January 2010
21 Jun 2010 CH03 Secretary's details changed for Ian Badcock on 1 January 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 27/02/09; full list of members
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2008 88(2) Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\
19 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
19 Mar 2008 288a Director appointed jill elizabeth thomas
19 Mar 2008 288a Director and secretary appointed ian badcock
14 Mar 2008 288b Appointment terminated secretary A.C. secretaries LIMITED