FIREFOX COASTAL LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
16/11/2416 November 2024 | Change of details for Mr Gary John Waddison as a person with significant control on 2024-11-01 |
16/11/2416 November 2024 | Change of details for Mr Kevin Raymond Waddison as a person with significant control on 2024-11-01 |
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 |
23/09/2423 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
24/01/2424 January 2024 | Change of details for Mr Kevin Raymond Waddison as a person with significant control on 2023-09-25 |
24/01/2424 January 2024 | Director's details changed for Mr Kevin Raymond Waddison on 2023-09-25 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Notification of Kevin Raymond Waddison as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Cessation of Peter Joseph Waddison as a person with significant control on 2023-05-01 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Notification of Gary John Waddison as a person with significant control on 2023-05-31 |
30/03/2330 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Termination of appointment of Peter Joseph Waddison as a director on 2022-12-07 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-23 with updates |
05/11/215 November 2021 | Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Gary John Waddison on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Gary John Waddison on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Kevin Raymond Waddison on 2021-11-05 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
06/08/196 August 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 100000 |
06/08/196 August 2019 | PREVSHO FROM 30/09/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | 30/09/18 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073064420001 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
18/03/1618 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
15/03/1615 March 2016 | PREVSHO FROM 31/01/2016 TO 30/09/2015 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
29/04/1529 April 2015 | PREVEXT FROM 31/07/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
10/10/1410 October 2014 | ADOPT ARTICLES 26/09/2014 |
10/10/1410 October 2014 | 26/09/14 STATEMENT OF CAPITAL GBP 100 |
07/07/147 July 2014 | APPOINTMENT TERMINATED, SECRETARY ANN TURNER |
07/07/147 July 2014 | DIRECTOR APPOINTED MR KEVIN WADDISON |
07/07/147 July 2014 | DIRECTOR APPOINTED MR GARY WADDISON |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
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 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
19/12/1319 December 2013 | SAIL ADDRESS CREATED |
19/12/1319 December 2013 | SECRETARY APPOINTED MRS ANN TURNER |
19/12/1319 December 2013 | 19/12/13 STATEMENT OF CAPITAL GBP 5 |
23/11/1323 November 2013 | APPOINTMENT TERMINATED, SECRETARY FIREFOX ASSOCIATES (UK) LLP |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/03/2013 |
15/07/1315 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
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 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/07/1216 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
29/03/1229 March 2012 | 31/07/11 TOTAL EXEMPTION FULL |
15/07/1115 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
11/08/1011 August 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 5 |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIREFOX COASTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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