FOXFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Brenda Willmott as a director on 2024-08-03

View Document

08/08/248 August 2024 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2024-08-08

View Document

15/05/2415 May 2024 Termination of appointment of Jo-Anne Ward as a secretary on 2024-05-15

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

23/02/2423 February 2024 Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton Somerset TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Mrs Jo-Anne Ward as a secretary on 2023-08-09

View Document

22/08/2322 August 2023 Registered office address changed from 36 the Spinney Bradley Stoke Bristol BS32 8ES England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton Somerset TA11 9BT on 2023-08-22

View Document

21/08/2321 August 2023 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 36 the Spinney Bradley Stoke Bristol BS32 8ES on 2023-08-21

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

13/06/2313 June 2023 Termination of appointment of Christopher Robert Grant as a director on 2023-06-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/03/233 March 2023 Appointment of Mr Graeme David Henderson as a director on 2023-03-03

View Document

02/03/232 March 2023 Appointment of Mrs Brenda Willmott as a director on 2023-03-01

View Document

24/02/2324 February 2023 Termination of appointment of Paul John Edwards as a director on 2023-02-24

View Document

14/02/2314 February 2023 Appointment of Mr Christopher Robert Grant as a director on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Termination of appointment of Kerry Christina Clay as a director on 2022-12-16

View Document

19/12/2219 December 2022 Director's details changed for Mr John Paul Edwards on 2022-12-19

View Document

12/12/2212 December 2022 Termination of appointment of Sarah Christina Clay as a director on 2022-12-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ABBEYWOOD ESTATES LIMITED

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MR DEREK JONES

View Document

23/11/1623 November 2016 CORPORATE DIRECTOR APPOINTED ABBEYWOOD ESTATES LIMITED

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JOHN PAUL EDWARDS

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAY

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED / 01/11/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAY / 02/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 18 BARN OWL WAY STOKE GIFFORD BRISTOL SOUTH GLOUCESTER BS34 8LZ

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER COTTRELL

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT GRANT

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MICHAEL WALTER MAHER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DEREK ANTHONY JONES

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MS HEATHER ANNE COTTRELL

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID WILLIAM JOHN WILSON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHELLEY WOOD

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER COTTRELL

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY LINDA BROWN

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM CHINNOCKS 45 MEAD ROAD STOKE GIFFORD BRISTOL AVON BS34 8PS ENGLAND

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SHELLEY ANN WOOD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JOHN PAUL EDWARDS

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MRS KERRY CHRISTINA CLAY

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MISS SARAH CHRISTINA CLAY

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CHINNOCKS MEAD ROAD, STOKE GIFFORD BRISTOL SOUTH GLOUCTERSHIRE BS34 8PS

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY JONES / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN WILSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER MAHER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE COTTRELL / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLAY / 19/03/2010

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED MICHAEL WALTER MAHER

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/03/0821 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; NO CHANGE OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: CHINNOCKS MEAD ROAD, STOKE GIFFORD BRISTOL SOUTH GLOUCESTERSHIRE BS34 8PS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: GARDNERS ARDELEY STEVENAGE HERTS. SG2 7AR

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS, SG13 7EF

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: OMICRON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE, SN5 9YU

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 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