PAUL FOSH AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Notification of Paul Fosh Group Limited as a person with significant control on 2025-02-25 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
17/03/2517 March 2025 | Cessation of Sarah Jayne Fosh as a person with significant control on 2025-02-25 |
17/03/2517 March 2025 | Cessation of Paul Andrew Fosh as a person with significant control on 2025-02-25 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
25/11/2425 November 2024 | Notification of Sarah Jayne Fosh as a person with significant control on 2024-11-04 |
25/11/2425 November 2024 | Change of details for Mr Paul Andrew Fosh as a person with significant control on 2024-11-04 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/11/231 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/12/227 December 2022 | Registration of charge 042766070004, created on 2022-12-02 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042766070003 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 29/01/2018 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042766070002 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 87 CHURCH ROAD NEWPORT NP19 7EH |
07/08/177 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/09/157 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
03/06/153 June 2015 | PREVEXT FROM 31/03/2015 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 11/10/2012 |
04/09/134 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
15/08/1215 August 2012 | SECRETARY APPOINTED MR PAUL ANDREW FOSH |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, SECRETARY DEBBIE FOSH |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE FOSH |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009 |
30/08/1130 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009 |
26/08/1026 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSH / 01/11/2009 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE FOSH / 01/11/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
10/02/0410 February 2004 | STRIKE-OFF ACTION DISCONTINUED |
06/02/046 February 2004 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
03/02/043 February 2004 | FIRST GAZETTE |
27/05/0327 May 2003 | COMPANY NAME CHANGED EMERALD PROPERTY INVESTMENTS (WA LES) LIMITED CERTIFICATE ISSUED ON 27/05/03 |
19/05/0319 May 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: WATERLAW HOUSE 12 GOLD TAPS NEWPORT GWENT NP20 4PH |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
24/08/0124 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL FOSH AUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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