FOX'S CONFECTIONERY LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

14/12/2114 December 2021 Appointment of Mr Ashley James Hicks as a director on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Brendan Feeney as a director on 2021-12-06

View Document

13/12/2113 December 2021 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 38 Barnard Road, Bowthorpe Norwich NR5 9JP on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Andrew David Driscoll as a director on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Declan Murphy as a director on 2021-12-06

View Document

13/12/2113 December 2021 Appointment of Ms Katherine Susan Atkinson as a secretary on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Seamus Kearney as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Othmane Khelladi as a director on 2021-09-30

View Document

06/12/216 December 2021 Termination of appointment of Jason Simon Rodrigues as a director on 2021-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

07/07/217 July 2021 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2020-03-16

View Document

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 35 GREAT ST HELEN'S GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

16/05/1816 May 2018 CORPORATE SECRETARY APPOINTED INTERTRUST CORPORATE SERVICES (UK) LIMITED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DECLAN MURPHY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR BRENDAN FEENEY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SEAMUS KEARNEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR OTHMANE KHELLADI

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JASON RODRIGUES

View Document

30/01/1830 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 22/12/2015

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 22/12/15

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED VINCENT POUJARDIEU

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED OLLI ENSIO MUSTONEN

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED BIG BEAR CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

20/11/1420 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O GLISTEN LIMITED UNIT 6A HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED NUTTI-BITE LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O GLISTEN PLC UNIT 6A, HAREWOOD YARD HAREWOOD LEEDS LS17 9LF

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/05/2006

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O GLISTEN PLC, HILL STREET BLACKBURN LANCASHIRE BB1 3HG

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: BURDYKE WOOD LANE WEEKLEY KETTERING NORTHANTS NN16 9UX

View Document

09/07/029 July 2002 PUCHASE AGREEMENT 27/06/02

View Document

09/07/029 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 REF 394

View Document

05/07/025 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 7 COCKERELL RD PHOENIX PARKWAY IND EST CORBY,NORTHANTS NN17 1DU

View Document

30/08/9630 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 £ NC 20200/1000000 01/02/90

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 £ NC 200/20200

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 COMPANY NAME CHANGED N.B. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/12/88

View Document

06/12/886 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/88

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: UNIT 65 CENTRAL WORKS CORBY NORTHANTS NN17 1YB

View Document

10/08/8810 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 2ND FLOOR DOUGLAS HOUSE QUEEN'S SQUARE CORB NORTHANTS NN17 1NN

View Document

25/04/8825 April 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 3RD FLOOR DOUGLAS HOUSE QUEENS SQUARE CORBY NORTHANTS NN17 1NN

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM: UNIT 24 CORBY WORKSHOPS CENTRAL WORKS SITE CORBY NORTHAMPTONSHIRE

View Document

16/09/8616 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/08/8618 August 1986 SECRETARY RESIGNED

View Document

15/08/8615 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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