C J FOX LIMITED

Company Documents

DateDescription
08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRADELL / 17/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE FOX / 17/06/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 AMENDING DIRECTOR D.O.B 288A

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE FOX / 27/10/2009

View Document

22/10/0922 October 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
LIME HOUSE MERE WAY RUDDINGTON FIELDS
RUDDINGTON
NOTTINGHAMSHIRE
NG11 6JS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED DAVID BARRADELL

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CAROLE JANE FOX

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JOANNA HOLT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

27/10/0827 October 2008 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