ANDREW J FOX LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Resolutions

View Document

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

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

12/11/2112 November 2021 Change of details for Mrs Alison Fox as a person with significant control on 2021-11-05

View Document

12/11/2112 November 2021 Change of details for Mrs Alison Fox as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mrs Alison Fox on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mrs Alison Fox as a person with significant control on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN FOX / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON FOX / 27/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1419 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN FOX / 04/09/2013

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON FOX / 04/09/2013

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICS LE17 4AD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

02/11/112 November 2011 DIRECTOR APPOINTED ALISON FOX

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DR ANDREW JONATHAN FOX

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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