FOXBECK PROPERTIES (TENDERING) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Registered office address changed from 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA England to Unit 17 Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU on 2025-03-24

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

16/01/2516 January 2025 Termination of appointment of Keith James Vincent as a director on 2025-01-16

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-03 with updates

View Document

17/01/2417 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Appointment of Mr Keith James Vincent as a director on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Danielle Brooke Wylie as a director on 2024-01-15

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 2023-04-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

01/12/221 December 2022 Registered office address changed from Lgj House Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

22/01/2122 January 2021 COMPANY NAME CHANGED HEATH HOUSE MISTLEY LTD CERTIFICATE ISSUED ON 22/01/21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED CARE PROVIDERS NETWORK LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WYLIE / 04/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM PETERHOUSE SNEATING HALL LANE KIRBY-LE-SOKEN FRINTON-ON-SEA ESSEX CO13 0EW

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VINCENT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA WOODARD

View Document

23/01/1423 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VINCENT / 08/03/2012

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DANIEL WYLIE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED LINDA WOODARD

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 17 CHURCH ROAD FELIXSTOWE SUFFOLK IP11 9NF

View Document

23/11/1123 November 2011 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