FOX HOLLIES PROPERTIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from PO Box 52 Leamore Close Leamore Industrial Estate Walsall West Midlands WS2 7PL to Surespan Walsall Road Aldridge Walsall WS9 0SW on 2025-05-07

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE CLOVER / 18/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: PO BOX 52 COMMERCIAL ROAD LEAMORE INDUSTRIAL ESTATE WALSALL WEST MIDLANDS WS2 7NQ

View Document

06/04/956 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 70 QUEEN STREET WALSALL WEST MIDLANDS WS2 9NT

View Document

22/01/9522 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: PO BOX 52 COMMERCIAL ROAD LEAMORE INDUSTRIAL ESTATE WALSALL WEST MIDLANDS. WS2 7PL

View Document

23/06/9223 June 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 SHARES AGREEMENT OTC

View Document

24/01/9124 January 1991 Resolutions

View Document

24/01/9124 January 1991 Resolutions

View Document

24/01/9124 January 1991 PURCHASE SHARES 19/12/90

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 NC INC ALREADY ADJUSTED

View Document

30/05/8930 May 1989 £ NC 100/1000 08/05/8

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/8918 April 1989 Incorporation

View Document

18/04/8918 April 1989 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