FOX COVERT BOARDING KENNELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to Cashs Business Centre Shah & Co Accountants Ltd 1st Floor, 228 Widdrington Road Coventry West Midlands CV1 4PB on 2025-03-24

View Document

04/01/254 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

09/12/149 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 SAIL ADDRESS CREATED

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA RAE / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
1A STATION STREET EAST,
FOLESHILL, COVENTRY
WEST MIDLANDS
CV6 5FL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 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