FOSSE FIRES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/06/2425 June 2024 Notification of Amanda Susan Ranson as a person with significant control on 2023-06-24

View Document

25/06/2425 June 2024 Cessation of Dorothy Ann Duggleby as a person with significant control on 2023-06-24

View Document

25/06/2425 June 2024 Cessation of Malcolm Frank Duggleby as a person with significant control on 2024-06-24

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Notification of Malcolm Frank Duggleby as a person with significant control on 2020-06-05

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMES MULLIGAN

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUGGLEBY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/06/207 June 2020 CESSATION OF MALCOLM FRANK DUGGLEBY AS A PSC

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MR RUSSELL JAMES MULLIGAN

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM FRANK DUGGLEBY

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY ANN DUGGLEBY

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN DUGGLEBY / 17/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ANN DUGGLEBY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK DUGGLEBY / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 31 BRISTOL ROAD GLOUCESTER GL1 5SR ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK DUGGLEBY / 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ANN DUGGLEBY / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN DUGGLEBY / 06/07/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 2 CREESE COTTAGES, TEDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 8JA

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANK DUGGLEBY / 23/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN DUGGLEBY / 23/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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