OLD FOSSE LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY RESIGNED LINDA NEWBOLD

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 COMPANY NAME CHANGED FOSSE LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: PROVIDENCE HOUSE CROFT ROAD, COSBY LEICESTER LEICESTERSHIRE LE9 1SE

View Document

18/04/0718 April 2007 � IC 250291/250290 08/01/07 � SR 1@1=1

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0627 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/10/02

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/996 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 CONVE 30/10/98

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 10/04/97

View Document

21/08/9821 August 1998 ADOPT MEM AND ARTS 10/04/97 NC INC ALREADY ADJUSTED 10/04/97 AUTH ALLOT OF SECURITY 10/04/97 DISAPP PRE-EMPT RIGHTS 10/04/97 VARY SHARE RIGHTS/NAME 10/04/97

View Document

21/08/9821 August 1998 ADOPT MEM AND ARTS 10/04/97

View Document

21/08/9821 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/97

View Document

21/08/9821 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/97

View Document

06/08/986 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 � NC 251043/251044 23/05/97

View Document

17/06/9717 June 1997 CONVE 23/05/97

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 WHETSTONE MAGNA LUTTERWORTH ROAD WHETSTONE LEICESTERSHIRE LE8 3NB

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 � NC 250143/251043 07/09

View Document

07/09/947 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/947 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: G OFFICE CHANGED 27/07/92 28 CROFT ROAD CROSBY LEICESTERSHIRE LE9 5SE

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NC INC ALREADY ADJUSTED 29/04/92

View Document

10/06/9210 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/92

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED FOSSE FEEDS LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

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