FOXFORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Micro company accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM EDEN HOUSE THORVERTON EXETER DEVON EX5 5NY |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 30 |
15/03/1615 March 2016 | VARYING SHARE RIGHTS AND NAMES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/08/1310 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043356320002 |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043356320001 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE JANET FOXFORD / 01/12/2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH FOXFORD / 28/02/2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN FOXFORD / 01/12/2012 |
12/01/1212 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | 06/12/10 NO CHANGES |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/04/0325 April 2003 | VARYING SHARE RIGHTS AND NAMES |
21/02/0321 February 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | VARYING SHARE RIGHTS AND NAMES |
01/02/021 February 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | SECRETARY RESIGNED |
20/12/0120 December 2001 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
06/12/016 December 2001 | 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