Advanced company searchLink opens in new window

THE FIGHTING COCKS LIMITED

Company number 09753370

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
14 Sep 2023 CH01 Director's details changed for Mrs Donna Louise Shaw on 6 November 2022
14 Sep 2023 CH01 Director's details changed for Mr Sam Shaw on 6 November 2022
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Sep 2021 TM01 Termination of appointment of Laura Jayne Swan as a director on 29 September 2021
20 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
20 Sep 2021 CH01 Director's details changed for Mrs Donna Louise Shaw on 10 November 2020
20 Sep 2021 CH01 Director's details changed for Mr Sam Shaw on 10 November 2020
23 Jul 2021 PSC04 Change of details for Mr Thomas Smith as a person with significant control on 16 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Dec 2020 AP01 Appointment of Miss Laura Jayne Swan as a director on 10 December 2020
11 Dec 2020 AP01 Appointment of Mr Peter John Warren as a director on 10 December 2020
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Feb 2020 AD01 Registered office address changed from The Fighting Cocks Hale Common Newpoer Isle of Wight PO30 3AR England to The Fighting Cocks Hale Common Newport Isle of Wight PO30 3AR on 13 February 2020
02 Oct 2019 CH01 Director's details changed for Mrs Donna Louise Shaw on 17 September 2019
02 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with updates
02 Oct 2019 CH01 Director's details changed for Mr Sam Shaw on 17 September 2019
02 Oct 2019 PSC01 Notification of Thomas Smith as a person with significant control on 26 April 2019
02 Oct 2019 PSC07 Cessation of Donna Louise Shaw as a person with significant control on 26 April 2019
02 Oct 2019 PSC07 Cessation of Sam Shaw as a person with significant control on 26 April 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 250