FOX INN ANSTY LTD

Company Documents

DateDescription
28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/12/1330 December 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL JAMES / 29/05/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
33A SILVER STREET
WARMINSTER
WILTSHIRE
BA12 8PT
ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O EDWARDS & KEEPING UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED IAN CHRISTOPHER CHALMERS

View Document

03/11/093 November 2009 DIRECTOR APPOINTED ABIGAIL JAMES

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/10/0919 October 2009 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