THE DESIGN WORKSHOP FOXTON LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 26/06/2326 June 2023 | Application to strike the company off the register |
| 14/06/2314 June 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 17/05/2317 May 2023 | Registered office address changed from C/O Nobot Limited 12a High Street Quorn Loughborough LE12 8DT United Kingdom to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 2023-05-17 |
| 16/05/2316 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 12A C/O NOBOT LIMITED 12A HIGH STREET QUORN LE12 8DT ENGLAND |
| 06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM C/O NOBOT LIMITED 30 WOOLPACK LANE NOTTINGHAM NG1 1GA |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/07/1510 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/07/1410 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/07/133 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/07/1217 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
| 17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O NET ACCOUNTANCY SOLUTIONS LLP 7 DERBY TERRACE THE PARK NOTTINGHAM NG7 1ND ENGLAND |
| 13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/04/1210 April 2012 | APPOINTMENT TERMINATED, SECRETARY SYLVIE CARTER |
| 10/04/1210 April 2012 | DIRECTOR APPOINTED MRS SYLVIE CARTER |
| 20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O SUE'S ACCOUNTING SERVICES (EAST MIDLANDS) LIMITED 7 DERBY TERRACE THE PARK NOTTINGHAM NG7 1ND ENGLAND |
| 20/07/1120 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JON CARTER / 02/07/2011 |
| 20/07/1120 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIE CARTER / 02/07/2011 |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JON CARTER / 02/07/2010 |
| 19/07/1019 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 30 WOOLPACK LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 1GA |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 02/07/092 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O IRELAND LONGHILL 10 STATION STREET KIBWORTH BEAUCHAMP, LEICESTER LEICESTERSHIRE LE8 0LN |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/07/087 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
| 05/07/075 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 05/10/065 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 02/07/06; NO CHANGE OF MEMBERS |
| 05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 20/07/0520 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
| 13/12/0413 December 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
| 12/07/0412 July 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
| 18/08/0318 August 2003 | NEW DIRECTOR APPOINTED |
| 18/08/0318 August 2003 | NEW SECRETARY APPOINTED |
| 04/08/034 August 2003 | SECRETARY RESIGNED |
| 04/08/034 August 2003 | DIRECTOR RESIGNED |
| 02/07/032 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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