DAVID FOX DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-15 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
15/01/2415 January 2024 | Notification of Marylyn Anne Fox as a person with significant control on 2021-09-25 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Termination of appointment of John Alfred Fox as a secretary on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O SMITH BUTLER SAPPER JORDAN ROSSI PARK, OTLEY ROAD BAILDON BD17 7AX UNITED KINGDOM |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ALFRED FOX / 27/03/2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY BD17 7DB |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN JOHN FOX / 27/09/2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 10 MERCURY QUAY ASHLEY LANE SHIPLEY BRADFORD WEST YORKSHIRE BD17 7DB |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON WEST YORKSHIRE BD17 6DS UNITED KINGDOM |
22/01/1222 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
26/10/1026 October 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
08/12/098 December 2009 | 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