N F (FELIXSTOWE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Director's details changed for Mr Nigel Paul Fosker on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Ann Marie Fosker on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Nigel Paul Fosker as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 26 Lansdowne Road Felixstowe Suffolk IP11 9HG on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mrs Ann Marie Fosker as a person with significant control on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 1

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL FOSKER / 05/09/2019

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS ANN MARIE FOSKER

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE FOSKER

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082694840001

View Document

14/12/1814 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 23/10/2018

View Document

10/01/1810 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL FOSKER / 25/10/2013

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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