FOULIS LIMITED

06363364
134 FLASS LANE BARROW-IN-FURNESS ENGLAND LA13 0AX

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Amended Accounts 4 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2023 officers Termination of appointment of director (Sharanjit Kaur Nijjar) 1 Buy now
14 Aug 2023 officers Termination of appointment of director (Kashmir Singh Nijjar) 1 Buy now
14 Aug 2023 officers Termination of appointment of director (Charnjit Kaur Nijjar) 1 Buy now
14 Aug 2023 officers Termination of appointment of secretary (Charnjit Kaur Nijjar) 1 Buy now
14 Aug 2023 officers Appointment of director (Mr Vinothkumar Muthukumar) 2 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 5 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 5 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 5 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 5 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 5 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2017 accounts Annual Accounts 5 Buy now
07 Jul 2016 annual-return Annual Return 7 Buy now
28 Apr 2016 accounts Annual Accounts 8 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 accounts Annual Accounts 8 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Change of particulars for director (Charnjit Kaur Nijjar) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Sharanjit Kaur Nijjar) 2 Buy now
24 Jun 2010 accounts Annual Accounts 8 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
28 Oct 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
03 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Oct 2007 capital Ad 06/09/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: aspect court 4 temple row birmingham B2 5HG 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
06 Sep 2007 incorporation Incorporation Company 11 Buy now