ANDREW J FOX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Declaration of solvency |
22/10/2422 October 2024 | Resolutions |
22/10/2422 October 2024 | Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-10-22 |
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
12/11/2112 November 2021 | Change of details for Mrs Alison Fox as a person with significant control on 2021-11-05 |
12/11/2112 November 2021 | Change of details for Mrs Alison Fox as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Mrs Alison Fox on 2021-11-11 |
11/11/2111 November 2021 | Change of details for Mrs Alison Fox as a person with significant control on 2021-11-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
08/07/218 July 2021 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Church Farm Main Street Willey Rugby CV23 0SH on 2021-07-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN FOX / 27/02/2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON FOX / 27/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/10/1419 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
19/10/1419 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN FOX / 04/09/2013 |
19/10/1419 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON FOX / 04/09/2013 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICS LE17 4AD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
02/11/112 November 2011 | DIRECTOR APPOINTED ALISON FOX |
02/11/112 November 2011 | DIRECTOR APPOINTED DR ANDREW JONATHAN FOX |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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