FOX WHITTLE FINANCIAL MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/07/2415 July 2024 | Amended total exemption full accounts made up to 2023-02-28 |
| 03/05/243 May 2024 | Termination of appointment of David Anthony Hipkiss as a director on 2024-04-30 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 16/10/2316 October 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
| 18/08/2318 August 2023 | Appointment of Mr David Anthony Hipkiss as a director on 2023-08-11 |
| 18/08/2318 August 2023 | Appointment of Benedict Peter Michell as a director on 2023-08-11 |
| 18/08/2318 August 2023 | Appointment of Mr Antony Edward Lea as a director on 2023-08-11 |
| 18/08/2318 August 2023 | Appointment of Samuel Robert Brueton as a director on 2023-08-11 |
| 17/08/2317 August 2023 | Cessation of Simon Dean Aucott as a person with significant control on 2023-08-11 |
| 17/08/2317 August 2023 | Termination of appointment of Lynn Annetta Aucott as a secretary on 2023-08-11 |
| 17/08/2317 August 2023 | Termination of appointment of Lynn Annetta Aucott as a director on 2023-08-11 |
| 17/08/2317 August 2023 | Termination of appointment of Simon Dean Aucott as a director on 2023-08-11 |
| 17/08/2317 August 2023 | Registered office address changed from Fox Whittle Chambers 13B Church Street Wellington Telford Salop TF1 1DD to 1 Church Road Brewood Staffordshire ST19 9BT on 2023-08-17 |
| 17/08/2317 August 2023 | Cessation of Lynn Annetta Aucott as a person with significant control on 2023-08-11 |
| 17/08/2317 August 2023 | Notification of Hcl Securities Limited as a person with significant control on 2023-08-11 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 10/11/2210 November 2022 | Director's details changed for Mr Simon Dean Aucott on 2022-11-10 |
| 10/11/2210 November 2022 | Director's details changed for Mrs Lynn Annetta Aucott on 2022-11-10 |
| 07/11/227 November 2022 | Change of details for Mrs Lynn Annetta Aucott as a person with significant control on 2022-11-07 |
| 07/11/227 November 2022 | Change of details for Mr Simon Dean Aucott as a person with significant control on 2022-11-07 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 07/04/207 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 16/04/1916 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 17/04/1817 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 12/04/1712 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 20/04/1520 April 2015 | 28/02/15 TOTAL EXEMPTION FULL |
| 20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 11/04/1411 April 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 28/02/1428 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 23/04/1323 April 2013 | 28/02/13 TOTAL EXEMPTION FULL |
| 01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 10/04/1210 April 2012 | 29/02/12 TOTAL EXEMPTION FULL |
| 26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 12/04/1112 April 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 25/01/1125 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN ANNETTA AUCOTT / 19/01/2010 |
| 19/01/1019 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAN AUCOTT / 19/01/2010 |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | FULL ACCOUNTS MADE UP TO 28/02/07 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | FULL ACCOUNTS MADE UP TO 28/02/06 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 24/08/0524 August 2005 | FULL ACCOUNTS MADE UP TO 28/02/05 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 26/07/0426 July 2004 | FULL ACCOUNTS MADE UP TO 29/02/04 |
| 05/03/045 March 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
| 29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
| 28/10/0328 October 2003 | DIRECTOR RESIGNED |
| 28/10/0328 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 09/08/039 August 2003 | FULL ACCOUNTS MADE UP TO 28/02/03 |
| 20/02/0320 February 2003 | RETURN MADE UP TO 19/01/03; NO CHANGE OF MEMBERS |
| 24/07/0224 July 2002 | FULL ACCOUNTS MADE UP TO 28/02/02 |
| 20/02/0220 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
| 16/08/0116 August 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
| 07/02/017 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
| 29/11/0029 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
| 08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: CLARK & CO 22 LEAMAN CLOSE CHIPPING SODBURY BRISTOL AVON BS37 6HA |
| 19/01/0019 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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