FOX'S CHANDLERIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED THOMAS JOSHUA STEWART

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MARK GEORGE UNDERWOOD

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHERRIL WESTMORELAND

View Document

03/12/153 December 2015 DIRECTOR APPOINTED SALLY ANN MORTON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLISH

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN MORTON / 17/12/2013

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURNELL MATTHEWS / 13/05/2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MICHAEL JAMES MELLISH

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 250002

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 250002

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GILES ROWBOTHAM

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRIL ELIZABETH WESTMORELAND / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES BENJAMIN ROWBOTHAM / 27/01/2010

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ROWBOTHAM / 27/01/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM FOX'S MARINA IPSWICH SUFFOLK IP2 8SA

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED GILES BENJAMIN ROWBOTHAM

View Document

03/03/083 March 2008 SECRETARY APPOINTED SALLY ANN MORTON

View Document

20/02/0820 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 AUDITOR'S RESIGNATION

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; NO CHANGE OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5/11 MORTIMER STREET LONDON W1N 8HS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/01/04; NO CHANGE OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 27/01/03; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED GO SAILMAKERS LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 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