Download leads from Nexok and grow your business. Find out more

Tiger Fox Power (Norfolk) Limited

Documents

Total Documents157
Total Pages818

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023
15 August 2023Confirmation statement made on 9 August 2023 with no updates
20 December 2022Total exemption full accounts made up to 31 March 2022
18 August 2022Confirmation statement made on 9 August 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 March 2021
31 August 2021Registered office address changed from 12 Trinity Street Trinity Street Norwich NR2 2BQ England to 12 Trinity Street Norwich NR2 2BQ on 31 August 2021
31 August 2021Confirmation statement made on 9 August 2021 with no updates
30 March 2021Total exemption full accounts made up to 31 March 2020
9 March 2021Registered office address changed from 8 Woolgate Court St. Benedicts Street Norwich NR2 4AP to 12 Trinity Street Trinity Street Norwich NR2 2BQ on 9 March 2021
17 August 2020Confirmation statement made on 9 August 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
19 August 2019Confirmation statement made on 9 August 2019 with no updates
27 December 2018Total exemption full accounts made up to 31 March 2018
11 September 2018Confirmation statement made on 9 August 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
23 August 2017Confirmation statement made on 9 August 2017 with no updates
23 August 2017Confirmation statement made on 9 August 2017 with no updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
6 September 2016Confirmation statement made on 9 August 2016 with updates
6 September 2016Confirmation statement made on 9 August 2016 with updates
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 27,500
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 27,500
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 27,500
13 January 2015Total exemption small company accounts made up to 31 March 2014
13 January 2015Total exemption small company accounts made up to 31 March 2014
12 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
12 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
12 June 2014Registered office address changed from Brettingham House 98 Pottergate Norwich NR2 1EQ on 12 June 2014
12 June 2014Registered office address changed from Brettingham House 98 Pottergate Norwich NR2 1EQ on 12 June 2014
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
8 October 2013Satisfaction of charge 5 in full
8 October 2013Satisfaction of charge 5 in full
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 27,500
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 27,500
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 27,500
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
21 August 2009Return made up to 09/08/09; full list of members
21 August 2009Return made up to 09/08/09; full list of members
26 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Total exemption small company accounts made up to 31 March 2008
12 August 2008Return made up to 09/08/08; full list of members
12 August 2008Return made up to 09/08/08; full list of members
23 January 2008Total exemption small company accounts made up to 31 March 2007
23 January 2008Total exemption small company accounts made up to 31 March 2007
20 September 2007Particulars of mortgage/charge
20 September 2007Particulars of mortgage/charge
30 August 2007Return made up to 09/08/07; full list of members
30 August 2007Return made up to 09/08/07; full list of members
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
17 August 2006Return made up to 09/08/06; full list of members
17 August 2006Return made up to 09/08/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
15 August 2005Return made up to 09/08/05; full list of members
15 August 2005Return made up to 09/08/05; full list of members
14 July 2005Particulars of mortgage/charge
14 July 2005Particulars of mortgage/charge
28 June 2005£ ic 37500/27500 13/06/05 £ sr 10000@1=10000
28 June 2005£ ic 37500/27500 13/06/05 £ sr 10000@1=10000
17 June 2005Particulars of mortgage/charge
17 June 2005Particulars of mortgage/charge
6 May 2005Declaration of shares redemption:auditor's report
6 May 2005Declaration of shares redemption:auditor's report
6 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
6 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 February 2005Secretary resigned
21 February 2005Secretary resigned
21 February 2005Director resigned
21 February 2005New secretary appointed
21 February 2005Director resigned
21 February 2005New secretary appointed
21 January 2005Total exemption small company accounts made up to 31 March 2004
21 January 2005Total exemption small company accounts made up to 31 March 2004
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
11 December 2004Declaration of satisfaction of mortgage/charge
20 August 2004Return made up to 09/08/04; full list of members
20 August 2004Return made up to 09/08/04; full list of members
26 January 2004Total exemption full accounts made up to 31 March 2003
26 January 2004Total exemption full accounts made up to 31 March 2003
22 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 December 2002Total exemption full accounts made up to 31 March 2002
9 December 2002Total exemption full accounts made up to 31 March 2002
27 September 2002Return made up to 09/08/02; full list of members
27 September 2002Return made up to 09/08/02; full list of members
2 February 2002Total exemption full accounts made up to 31 March 2001
2 February 2002Total exemption full accounts made up to 31 March 2001
13 November 2001Particulars of mortgage/charge
13 November 2001Particulars of mortgage/charge
17 August 2001Return made up to 09/08/01; full list of members
17 August 2001Return made up to 09/08/01; full list of members
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
4 September 2000Return made up to 09/08/00; full list of members
4 September 2000Return made up to 09/08/00; full list of members
15 December 1999£ ic 119500/37500 10/11/99 £ sr 82000@1=82000
15 December 1999£ ic 119500/37500 10/11/99 £ sr 82000@1=82000
10 November 1999Return made up to 09/08/99; no change of members
10 November 1999Return made up to 09/08/99; no change of members
12 October 1999New director appointed
12 October 1999New director appointed
12 October 1999Director resigned
12 October 1999Director resigned
12 October 1999Director resigned
12 October 1999Director resigned
5 October 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
5 October 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
5 October 1999Declaration of shares redemption:auditor's report
5 October 1999Declaration of shares redemption:auditor's report
16 September 1999Full accounts made up to 31 March 1999
16 September 1999Full accounts made up to 31 March 1999
13 September 1999Company name changed jolly good wheeze LIMITED\certificate issued on 14/09/99
13 September 1999Company name changed jolly good wheeze LIMITED\certificate issued on 14/09/99
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
21 August 1998Return made up to 09/08/98; no change of members
21 August 1998Return made up to 09/08/98; no change of members
3 February 1998Full accounts made up to 31 March 1997
3 February 1998Full accounts made up to 31 March 1997
21 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 1997Full accounts made up to 31 March 1996
3 February 1997Full accounts made up to 31 March 1996
5 September 1996Return made up to 09/08/96; no change of members
5 September 1996Return made up to 09/08/96; no change of members
7 February 1996Full accounts made up to 31 March 1995
7 February 1996Full accounts made up to 31 March 1995
29 August 1995Return made up to 09/08/95; no change of members
29 August 1995Return made up to 09/08/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing