FOG WORKS LTD

Company Documents

DateDescription
11/10/2411 October 2024 Change of details for a person with significant control

View Document

10/10/2410 October 2024 Secretary's details changed for Christopher Steven Buchanan on 2024-01-01

View Document

10/10/2410 October 2024 Director's details changed for Mr Michael Joseph Ashe on 2024-01-01

View Document

10/10/2410 October 2024 Director's details changed for Mr Christopher Steven Buchanan on 2024-01-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

10/10/2410 October 2024 Registered office address changed from Unit 4 Edison Road Basingstoke RG21 6YH England to Unit L1 Grafton Way Basingstoke RG22 6HY on 2024-10-10

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Notification of Ashe Buchanan Associates Limited as a person with significant control on 2024-04-04

View Document

17/04/2417 April 2024 Cessation of Michael Joseph Ashe as a person with significant control on 2024-04-04

View Document

17/04/2417 April 2024 Cessation of Christopher Steven Buchanan as a person with significant control on 2024-04-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/06/1926 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM THE WORKSHOP WATER END OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BA

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 COMPANY NAME CHANGED SUBLIME PRODUCTS LTD CERTIFICATE ISSUED ON 02/04/16

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073946050001

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH ASHE / 01/01/2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN BUCHANAN / 01/01/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN BUCHANAN / 01/01/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/06/1229 June 2012 PREVEXT FROM 31/10/2011 TO 30/11/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 11 COWSLAD DRIVE BASINGSTOKE HAMPSHIRE RG24 8EQ UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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