FOYLES OF BASINGSTOKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Director's details changed for Susan Penelope Foyle on 2022-05-07

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Director's details changed for Stephen George James Foyle on 2023-07-16

View Document

14/09/2314 September 2023 Director's details changed for Stephen George James Foyle on 2023-07-01

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-16 with updates

View Document

14/09/2314 September 2023 Director's details changed for Richard Alexander Foyle on 2023-07-01

View Document

14/09/2314 September 2023 Director's details changed for James Edward Foyle on 2023-07-01

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE JAMES FOYLE

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENELOPE FOYLE / 19/07/2017

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENELOPE FOYLE / 10/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 4 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NU

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ADOPT ARTICLES 01/11/2009

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/95

View Document

20/07/9520 July 1995 ADOPT MEM AND ARTS 03/07/95

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 4A BEECHWOOD CHINEHAM BUSINESS PARK CROCKFORD LANE BASINGSTOKE HAMPSHIRE

View Document

30/06/9430 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/93

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/92

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/90

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: CORONATION ROAD BASINGSTOKE

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

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