FOX BROS (BEXLEY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Termination of appointment of Stephen John Owen as a director on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Miss Michelle Frances Fox on 2021-11-29

View Document

30/11/2130 November 2021 Change of details for Miss Michelle Fox as a person with significant control on 2021-11-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR STEPHEN JOHN OWEN

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE FRANCES FOX / 02/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

02/08/182 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 10A HIGH STREET CHISLEHURST KENT BR7 5AN ENGLAND

View Document

19/07/1719 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 12A GOLDTHORPE IND ESTATE COMMERCIAL ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL UNITED KINGDOM

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE FRANCES FOX / 01/05/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL(UK) LTD

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE FRANCIS FOX / 01/05/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE FOX

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED ACCOUNTANCY & PAYROLL(UK) LTD

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS MICHELLE FRANCIS FOX

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS FOX

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED ACCOUNTANCY & PAYROLL (UK) LTD

View Document

22/11/1122 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7EU UNITED KINGDOM

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDMUND FOX / 16/10/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7EU UNITED KINGDOM

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 45 HARTFORD ROAD BEXLEY KENT DA5 1NG

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 09/11/89; NO CHANGE OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/01/873 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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