FOX COVERT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mrs Sheila Elizabeth Pattison on 2024-10-15

View Document

10/08/2410 August 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Director's details changed for Mrs Sheila Elizabeth Pattison on 2024-02-02

View Document

09/02/249 February 2024 Change of details for Mrs Sheila Elizabeth Pattison as a person with significant control on 2024-02-02

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mrs Jeanne Dora Barczewska as a director on 2023-08-21

View Document

25/08/2325 August 2023 Notification of Jeanne Dora Barczewska as a person with significant control on 2023-08-20

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Notification of Tony David Osborne as a person with significant control on 2020-01-31

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

16/10/2116 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

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELL

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR TONY DAVID OSBORNE

View Document

01/02/201 February 2020 CESSATION OF MICHAEL JOHN WILFRED FELL AS A PSC

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELFRA CARTMALE

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/04/182 April 2018 CESSATION OF ELFRA FRANCES BLOSS CARTMALE AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WILFRED FELL

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLS

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, SECRETARY ELFRA CARTMALE

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 16 WOODLAND WALK NORTHAMPTON NORTHAMPTONSHIRE NN3 5NS

View Document

07/01/177 January 2017 SECRETARY APPOINTED MRS JEAN TEBBUTT

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 DIRECTOR APPOINTED MR KEVIN MILLS

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/04/1323 April 2013 31/03/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/05/1217 May 2012 31/03/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 31/03/11 NO MEMBER LIST

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN TEBBUTT / 31/03/2010

View Document

21/04/1021 April 2010 31/03/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELFRA FRANCES BLOSS CARTMALE / 31/03/2010

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/08/986 August 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

07/07/977 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

19/08/9619 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 05/08/96

View Document

09/08/969 August 1996 COMPANY NAME CHANGED MAPLE (114) LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

09/08/969 August 1996 S252 DISP LAYING ACC 05/08/96

View Document

03/06/963 June 1996 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