FOXDON LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

03/06/243 June 2024 Director's details changed for Mr Sam Mortimore on 2023-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SAM MORTIMER / 04/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE PRANO

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HAYDON

View Document

28/02/2028 February 2020 CESSATION OF WAYNE NICHOLAS PRANO AS A PSC

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR SAM MORTIMER

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY WAYNE PRANO

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COX

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 17/07/19 STATEMENT OF CAPITAL GBP 104

View Document

12/08/1912 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1912 August 2019 ADOPT ARTICLES 17/07/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR WAYNE NICHOLAS PRANO

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MORTIMER / 03/05/2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY TONY MAYCOCK

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 DIRECTOR APPOINTED MR SAM MORTIMER

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR TONY MAYCOCK

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JULIAN HAYDON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MICHAEL COX

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR TONY MAYCOCK

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARIDGE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE PRANO

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR TONY MAYCOCK

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 30/05/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WAYNE PRANO / 30/05/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARIDGE / 30/05/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE NICHOLAS PRANO / 30/05/2012

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE NICHOLAS PRANO / 13/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED WAYNE PRANO

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR TONY MAYCOCK

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY TONY MAYCOCK

View Document

16/06/1016 June 2010 30/05/10 NO CHANGES

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 12/06/97

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information