FOX FITZGERALD LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-27 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Registered office address changed from 3 Clive Street Hereford HR1 2SB England to 3 Robinswood Crescent Penarth South Glamorgan CF64 3JE on 2023-08-14 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 50 BAYSHAM STREET HEREFORD HR4 0EU |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FITZGERALD JONES / 28/03/2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 28 FIELDS PARK ROAD NEWPORT NP20 5BB |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 50 BAYSHAM STREET WHITECROSS HEREFORD HEREFORDSHIRE HR4 0EU UNITED KINGDOM |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FITZGERALD JONES / 20/05/2010 |
08/03/108 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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