FOX & CO GROUNDWORKS & DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Brent Fox as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Office6 Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mrs Lisa Diane Fox on 2025-03-31

View Document

31/10/2431 October 2024 Appointment of Mrs Lisa Diane Fox as a director on 2024-10-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

06/08/216 August 2021 Termination of appointment of Marc Joseph Baverstock as a director on 2021-07-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

06/08/216 August 2021 Change of details for Mr Brent Fox as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Cessation of Marc Joseph Baverstock as a person with significant control on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 39 GREENHILLS ROAD NORTHAMPTON NN2 8EL ENGLAND

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 40 GREENHILLS ROAD NORTHAMPTON NN2 8EF ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT FOX / 31/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRENT FOX / 31/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 178 KINGSLAND AVENUE NORTHAMPTON NN2 7PS

View Document

12/05/1512 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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