FOXFIELD SECURITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
10/06/2510 June 2025 | Director's details changed for Mrs Karen Jane Copley on 2025-06-10 |
21/02/2521 February 2025 | Registered office address changed from 2 Cosgrove Road Old Stratford Milton Keynes Bucks MK19 6AF to 8 the Meadows Wingfield Leighton Buzzard LU7 9QN on 2025-02-21 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Satisfaction of charge 1 in full |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with updates |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Memorandum and Articles of Association |
23/06/2123 June 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/09/1915 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS YVONNE JOYCE MADDOX |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE COPLEY / 22/10/2018 |
23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE JOYCE SHAW / 22/10/2018 |
09/06/189 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/08/1727 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/08/149 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/08/134 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/11/1216 November 2012 | DIRECTOR APPOINTED MRS KAREN JANE COPLEY |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 1 ST JOHNS COTTAGES, SUMMERS LANE, FRIERN BARNET HERTS N12 OLA |
24/02/1224 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MADDOX / 03/02/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/03/0317 March 2003 | COMPANY NAME CHANGED L.V.C. CENTRAL LIMITED CERTIFICATE ISSUED ON 17/03/03 |
09/02/039 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/05/0222 May 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/05/0122 May 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/03/0013 March 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/03/9911 March 1999 | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/09/9810 September 1998 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
01/07/981 July 1998 | RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS |
05/01/985 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
21/07/9721 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/971 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
05/03/975 March 1997 | RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS |
31/10/9631 October 1996 | RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS |
04/09/954 September 1995 | SECRETARY RESIGNED |
04/09/954 September 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
21/08/9521 August 1995 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 634/636 HIGH ROAD NORTH FINCHLEY LONDON W12 0NL |
13/04/9513 April 1995 | REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 1 ST JOHN COTTAGES SUMMERS LANE BARNET LONDON N12 0LA |
13/02/9513 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/9513 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/02/953 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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