About

Registered Number: 03753213
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: 37 Fraser Close, Chelmsford, CM2 0TD

 

Fotoworx Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
353 - Register of members 04 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.