FOX COVERT BOARDING KENNELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
04/01/254 January 2025 | Confirmation statement made on 2024-10-29 with no updates |
02/01/252 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Micro company accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/01/1619 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
01/06/151 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
09/12/149 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | SAIL ADDRESS CREATED |
24/11/1124 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA RAE / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | LOCATION OF REGISTER OF MEMBERS |
24/11/0824 November 2008 | LOCATION OF DEBENTURE REGISTER |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1A STATION STREET EAST, FOLESHILL, COVENTRY WEST MIDLANDS CV6 5FL |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED |
08/01/088 January 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0718 December 2007 | SECRETARY'S PARTICULARS CHANGED |
18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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