FOX RED DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Notification of Fox Red Developments Cheshire Ltd as a person with significant control on 2023-04-04

View Document

09/10/239 October 2023 Cessation of Justin Brendan Witter as a person with significant control on 2023-04-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

04/10/234 October 2023 Notification of Justin Brendan Witter as a person with significant control on 2023-04-05

View Document

04/10/234 October 2023 Cessation of Andrew Geoffrey Waring as a person with significant control on 2023-04-05

View Document

04/10/234 October 2023 Termination of appointment of Helen Julie Waring as a director on 2023-04-05

View Document

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

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Registered office address changed from Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD England to Magnolia House Quarry Lane Kelsall Tarporley Cheshire CW6 0PD on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Andrew Geoffrey Waring as a director on 2023-04-05

View Document

27/01/2327 January 2023 Registered office address changed from 2 the Ridge Delamere Northwich Cheshire CW8 2HX England to Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD on 2023-01-27

View Document

27/01/2327 January 2023 Registered office address changed from Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD England to 2 the Ridge Delamere Northwich Cheshire CW8 2HX on 2023-01-27

View Document

15/12/2215 December 2022 Registered office address changed from The Court House Quarry Lane Kelsall Tarporley Cheshire CW6 0PA United Kingdom to Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD on 2022-12-15

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2020-09-07 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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