FOX WHITTLE FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

03/05/243 May 2024 Termination of appointment of David Anthony Hipkiss as a director on 2024-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

16/10/2316 October 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

18/08/2318 August 2023 Appointment of Mr David Anthony Hipkiss as a director on 2023-08-11

View Document

18/08/2318 August 2023 Appointment of Benedict Peter Michell as a director on 2023-08-11

View Document

18/08/2318 August 2023 Appointment of Mr Antony Edward Lea as a director on 2023-08-11

View Document

18/08/2318 August 2023 Appointment of Samuel Robert Brueton as a director on 2023-08-11

View Document

17/08/2317 August 2023 Cessation of Simon Dean Aucott as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of Lynn Annetta Aucott as a secretary on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of Lynn Annetta Aucott as a director on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of Simon Dean Aucott as a director on 2023-08-11

View Document

17/08/2317 August 2023 Registered office address changed from Fox Whittle Chambers 13B Church Street Wellington Telford Salop TF1 1DD to 1 Church Road Brewood Staffordshire ST19 9BT on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Lynn Annetta Aucott as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Notification of Hcl Securities Limited as a person with significant control on 2023-08-11

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Director's details changed for Mr Simon Dean Aucott on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Lynn Annetta Aucott on 2022-11-10

View Document

07/11/227 November 2022 Change of details for Mrs Lynn Annetta Aucott as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Simon Dean Aucott as a person with significant control on 2022-11-07

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/04/207 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

16/04/1916 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/04/1210 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ANNETTA AUCOTT / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAN AUCOTT / 19/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/01/03; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: CLARK & CO 22 LEAMAN CLOSE CHIPPING SODBURY BRISTOL AVON BS37 6HA

View Document

19/01/0019 January 2000 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