FOX & CO GROUNDWORKS & DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Change of details for Mr Brent Fox as a person with significant control on 2025-03-31 |
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 |
31/03/2531 March 2025 | Director's details changed for Mrs Lisa Diane Fox on 2025-03-31 |
31/10/2431 October 2024 | Appointment of Mrs Lisa Diane Fox as a director on 2024-10-31 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-04-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-04-30 |
01/11/211 November 2021 | Change of share class name or designation |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
22/10/2122 October 2021 | Certificate of change of name |
06/08/216 August 2021 | Termination of appointment of Marc Joseph Baverstock as a director on 2021-07-30 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-30 with updates |
06/08/216 August 2021 | Change of details for Mr Brent Fox as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Cessation of Marc Joseph Baverstock as a person with significant control on 2021-07-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/09/202 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 39 GREENHILLS ROAD NORTHAMPTON NN2 8EL ENGLAND |
28/09/1828 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 40 GREENHILLS ROAD NORTHAMPTON NN2 8EF ENGLAND |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT FOX / 31/05/2018 |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BRENT FOX / 31/05/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 178 KINGSLAND AVENUE NORTHAMPTON NN2 7PS |
12/05/1512 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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