FOXTROT REALISATIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Administrator's progress report

View Document

06/12/246 December 2024 Administrator's progress report

View Document

29/10/2429 October 2024 Notice of extension of period of Administration

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/12/2313 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

07/12/237 December 2023 Notice of deemed approval of proposals

View Document

24/11/2324 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 005889370005

View Document

17/11/2317 November 2023 Statement of administrator's proposal

View Document

16/11/2316 November 2023 Appointment of an administrator

View Document

16/11/2316 November 2023 Registered office address changed from Horsefair Lane Newent Gloucestershire GL18 1RP to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2023-11-16

View Document

10/11/2310 November 2023 Certificate of change of name

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

16/02/2216 February 2022 Satisfaction of charge 005889370004 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Satisfaction of charge 005889370003 in full

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 005889370005

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005889370004

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

20/08/1820 August 2018 CESSATION OF ROWAN (216) LIMITED AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS SOLUTIONS HOLDINGS LIMITED

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR RICHARD JEREMY CHAPLIN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WALKER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID ROBERT CHARLES NEATE

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005889370003

View Document

08/08/188 August 2018 01/05/09 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/15 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/14 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/13 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/12 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/11 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/10 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/08 FULL LIST AMEND

View Document

08/08/188 August 2018 01/05/16 FULL LIST AMEND

View Document

06/08/186 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2017

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005889370002

View Document

29/06/1829 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2017

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID RICHARD WALKER / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN PINCHIN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN PINCHIN

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR DAVID JOHN WILLIAM WALKER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR HONOR WALKER

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

10/05/1710 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 23180

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/05/161 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID RICHARD WALKER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/05/153 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL IAN WALKER / 28/02/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLLS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLLS

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM WALKER / 27/07/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ADOPT ARTICLES 03/12/2009

View Document

15/12/0915 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES NICHOLLS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES PINCHIN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HONOR PATRICIA WALKER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGERS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL IAN WALKER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM WALKER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WALKER / 12/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES PINCHIN / 07/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA CREEDON

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR JAMES MICHAEL IAN WALKER

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 £ IC 29889/23180 23/02/05 £ SR 6709@1=6709

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 £ IC 32714/29889 20/02/03 £ SR 2825@1=2825

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 £ IC 52000/32714 27/01/98 £ SR 19286@1=19286

View Document

01/02/981 February 1998 ADOPT MEM AND ARTS 19/01/98

View Document

01/02/981 February 1998 PURCHASE CONTRACT 19/01/98

View Document

28/04/9728 April 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 01/06/88; CHANGE OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

26/04/8426 April 1984 ANNUAL RETURN MADE UP TO 29/03/84

View Document

25/04/8425 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

17/05/8317 May 1983 ANNUAL RETURN MADE UP TO 29/03/83

View Document

11/05/8211 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/03/8231 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/03/8231 March 1982 ANNUAL RETURN MADE UP TO 24/03/82

View Document

30/03/8230 March 1982 ANNUAL RETURN MADE UP TO 21/03/81

View Document

15/07/8015 July 1980 ANNUAL RETURN MADE UP TO 15/05/80

View Document

21/06/7321 June 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/73

View Document

15/08/5715 August 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/5715 August 1957 CERTIFICATE OF INCORPORATION

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