FOX RACING DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL FOX

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN OLIVER FOX

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/07/1611 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FOX / 22/06/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OLIVER FOX / 22/06/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 22 June 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 108 HIGH STREET, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED TRUE LIFE ANATOMY LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information