FO CHICHESTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 20/01/2520 January 2025 | Registered office address changed from Mewsbrook House 59 East Street Littlehampton BN17 6AU United Kingdom to Atlas House Glenmore Business Park Chichester PO19 4BJ on 2025-01-20 |
| 20/01/2520 January 2025 | Change of details for Mr Richard John Wootton as a person with significant control on 2025-01-20 |
| 20/01/2520 January 2025 | Director's details changed for Mr Richard John Wootton on 2025-01-20 |
| 20/01/2520 January 2025 | Change of details for Mr Ian James Wootton as a person with significant control on 2025-01-20 |
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/06/197 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOTTON |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
| 25/01/1825 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 24/01/1824 January 2018 | SAIL ADDRESS CREATED |
| 24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WOOTTON |
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOOTTON / 06/04/2016 |
| 23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WOOTTON |
| 23/01/1823 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018 |
| 10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 07/02/177 February 2017 | DIRECTOR APPOINTED MR IAN JAMES WOOTTON |
| 01/02/171 February 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 100 |
| 07/01/167 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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