FOURLEYS LIMITED

02412146
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2024 accounts Annual Accounts 3 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 accounts Annual Accounts 3 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
27 Aug 2021 officers Termination of appointment of director (Cynthia Bateman) 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
21 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
18 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 1 Buy now
06 Feb 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 officers Termination of appointment of director (Daniel James Price) 2 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Cockle Services Ltd) 3 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
05 Aug 2014 officers Termination of appointment of director (James Berry Cockle) 2 Buy now
15 Jan 2014 accounts Annual Accounts 5 Buy now
24 Sep 2013 officers Termination of appointment of director (Timothy Deacon) 2 Buy now
12 Aug 2013 annual-return Annual Return 9 Buy now
03 Jul 2013 officers Appointment of director (Stuart Foreman) 3 Buy now
02 Apr 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 officers Appointment of director (Mr James Berry Cockle) 3 Buy now
15 Aug 2012 annual-return Annual Return 7 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (Cockle Services Ltd) 3 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
03 Nov 2011 officers Appointment of director (Daniel James Price) 3 Buy now
26 Oct 2011 officers Appointment of director (Timothy James Deacon) 3 Buy now
07 Sep 2011 officers Termination of appointment of director (Philippa Squires) 2 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 officers Termination of appointment of director (Philippa Savory) 2 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Cockle Services Ltd) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Miss Philippa Helen Savory) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Cynthia Bateman) 2 Buy now
23 Dec 2009 accounts Annual Accounts 6 Buy now
27 Oct 2009 officers Appointment of director (Philippa Squires) 2 Buy now
21 Sep 2009 officers Appointment terminated director cheryl clark 1 Buy now
07 Aug 2009 annual-return Return made up to 07/08/09; full list of members 6 Buy now
19 Jan 2009 officers Appointment terminated secretary james cockle 1 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
08 Jan 2009 officers Secretary appointed cockle services LTD 2 Buy now
07 Oct 2008 annual-return Return made up to 07/08/08; full list of members 10 Buy now
18 Sep 2008 officers Appointment terminated secretary philippa savory 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 22B high street witney oxfordshire OX28 6RB 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from, anchor house, 269 banbury road summertown, oxford, OX2 7LL 1 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
25 Sep 2007 annual-return Return made up to 07/08/07; change of members 10 Buy now
25 Sep 2007 annual-return Return made up to 07/08/06; change of members 8 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New secretary appointed 2 Buy now
31 Jul 2007 accounts Annual Accounts 9 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: the oxford property letting co, LTD 6 chapel drive, ambrosden, oxon OX25 2RS 1 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: anchor house, 269 banbury road, summertown oxford, oxfordshire OX2 7LL 1 Buy now
22 Sep 2006 accounts Annual Accounts 9 Buy now
19 Apr 2006 officers New secretary appointed 1 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
15 Sep 2005 officers Secretary's particulars changed 1 Buy now
22 Aug 2005 annual-return Return made up to 07/08/05; full list of members 10 Buy now
09 Aug 2005 accounts Annual Accounts 8 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
11 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 9 Buy now
13 Aug 2003 annual-return Return made up to 07/08/03; full list of members 10 Buy now
04 Aug 2003 accounts Annual Accounts 8 Buy now
15 Aug 2002 annual-return Return made up to 07/08/02; full list of members 10 Buy now
15 Aug 2002 accounts Annual Accounts 9 Buy now
06 Sep 2001 annual-return Return made up to 07/08/01; full list of members 10 Buy now
27 Jul 2001 accounts Annual Accounts 10 Buy now
04 Jul 2001 officers Director resigned 1 Buy now
04 Jul 2001 officers New secretary appointed 2 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: 10 hornbeam drive, oxford, oxfordshire OX4 7UU 1 Buy now
31 Jan 2001 officers Director resigned 1 Buy now
31 Jan 2001 officers New director appointed 2 Buy now
19 Jan 2001 officers New director appointed 2 Buy now
18 Sep 2000 annual-return Return made up to 07/08/00; full list of members 9 Buy now
18 Jul 2000 accounts Annual Accounts 8 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: 10 hornbeam drive, oxford, oxfordshire OX4 5UU 1 Buy now
10 Aug 1999 accounts Annual Accounts 7 Buy now
09 Aug 1999 annual-return Return made up to 07/08/99; full list of members 6 Buy now
29 Jul 1999 address Registered office changed on 29/07/99 from: 8 hornbeam drive, greater leys, oxford, oxfordshire OX4 5UU 1 Buy now