FOX GLOVE CONTRACTING LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/12/214 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DAVID NETHERWAY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MS SARAH NETHERWAY

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE NETHERWAY

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNE NETHERWAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM NEW TAVERN HOUSE 6 THE GREEN GREAT STAUGHTON CAMBRIDGESHIRE PE19 5DG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
03/12/153 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE NETHERWAY / 01/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE NETHERWAY / 01/11/2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE NETHERWAY / 01/11/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
30/12/1430 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
17/02/1317 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
16/01/1216 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/02/1118 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM BRIGHAM HOUSE, HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERRENCE NETHERWAY / 28/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE NETHERWAY / 28/11/2009

View Document



31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MRS ANNE MARIE NETHERWAY

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID DYKE

View Document

11/12/0811 December 2008 SECRETARY RESIGNED DAVID DYKE

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: NEW TAVERN HOUSE THE GREEN GREAT STAUGHTON ST NEOTS CAMBRIDGESHIRE PE19 4DG

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/04/9930 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9930 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: DIXON HOUSE 77-97 HARPUR STREET BEDFORD MK40 2SY

View Document

25/04/9625 April 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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