- Company Overview for N F (FELIXSTOWE) LTD (08269484)
- Filing history for N F (FELIXSTOWE) LTD (08269484)
- People for N F (FELIXSTOWE) LTD (08269484)
- Charges for N F (FELIXSTOWE) LTD (08269484)
- More for N F (FELIXSTOWE) LTD (08269484)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Nigel Paul Fosker as a person with significant control on 5 September 2019 | |
17 Sep 2019 | PSC01 | Notification of Ann Marie Fosker as a person with significant control on 5 September 2019 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
17 Sep 2019 | AP01 | Appointment of Mrs Ann Marie Fosker as a director on 5 September 2019 | |
21 Dec 2018 | MR01 | Registration of charge 082694840001, created on 20 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
23 Oct 2018 | CH04 | Secretary's details changed for Bg Registrars Limited on 23 October 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 20 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|