PAUL FOSH AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Notification of Paul Fosh Group Limited as a person with significant control on 2025-02-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Cessation of Sarah Jayne Fosh as a person with significant control on 2025-02-25

View Document

17/03/2517 March 2025 Cessation of Paul Andrew Fosh as a person with significant control on 2025-02-25

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

25/11/2425 November 2024 Notification of Sarah Jayne Fosh as a person with significant control on 2024-11-04

View Document

25/11/2425 November 2024 Change of details for Mr Paul Andrew Fosh as a person with significant control on 2024-11-04

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Registration of charge 042766070004, created on 2022-12-02

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042766070003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 29/01/2018

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042766070002

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 87 CHURCH ROAD NEWPORT NP19 7EH

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 11/10/2012

View Document

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR PAUL ANDREW FOSH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY DEBBIE FOSH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE FOSH

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009

View Document

26/08/1026 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSH / 01/11/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE FOSH / 01/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FIRST GAZETTE

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED EMERALD PROPERTY INVESTMENTS (WA LES) LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: WATERLAW HOUSE 12 GOLD TAPS NEWPORT GWENT NP20 4PH

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 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