FIREFOX COASTAL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Change of details for Mr Gary John Waddison as a person with significant control on 2024-11-01

View Document

16/11/2416 November 2024 Change of details for Mr Kevin Raymond Waddison as a person with significant control on 2024-11-01

View Document

16/11/2416 November 2024 Registered office address changed from 54D Station Road Heacham King's Lynn Norfolk PE31 7AP to 27B Turbine Way Swaffham Norfolk PE37 7XD on 2024-11-16

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

24/01/2424 January 2024 Change of details for Mr Kevin Raymond Waddison as a person with significant control on 2023-09-25

View Document

24/01/2424 January 2024 Director's details changed for Mr Kevin Raymond Waddison on 2023-09-25

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Notification of Kevin Raymond Waddison as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Peter Joseph Waddison as a person with significant control on 2023-05-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Notification of Gary John Waddison as a person with significant control on 2023-05-31

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Peter Joseph Waddison as a director on 2022-12-07

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Gary John Waddison on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Gary John Waddison on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

06/08/196 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 100000

View Document

06/08/196 August 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073064420001

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

15/03/1615 March 2016 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ANN TURNER

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR KEVIN WADDISON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR GARY WADDISON

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM OFFICE 22 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MRS ANN TURNER

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 5

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, SECRETARY FIREFOX ASSOCIATES (UK) LLP

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/03/2013

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 14, HALESFIELD BUSINESS CENTRE HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 07/07/10 STATEMENT OF CAPITAL GBP 5

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company