FOXGROVE SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Cessation of Roderick Iain Davidson as a person with significant control on 2022-03-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

11/10/2211 October 2022 Notification of The Davidson No 2 Discretionary Settlement 2021 as a person with significant control on 2022-03-22

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/09/2129 September 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

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019658330001

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CESSATION OF MARY ELIZABETH BLANCHE MCCULLOCH AS A PSC

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 ALTER ARTICLES 27/12/2017

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNITS 2A-2D WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SE

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCGREGER DAVIDSON / 03/12/2013

View Document

01/11/131 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: PARK HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SF

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JU

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: NERO HOUSE, HAZLETON INTERCHANGE LAKESMERE ROAD, HORNDEAN WATERLOOVILLE, HAMPSHIRE, PO8 9JU

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9718 December 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 8 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TB

View Document

28/10/9628 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 17/11/94

View Document

01/03/961 March 1996 ADOPT MEM AND ARTS 17/11/94

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 17/11/94

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ

View Document

06/03/916 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: STANDARD HOUSE 16/22 EPWORTH STREET LONDON EC2A 4DR

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8527 November 1985 CERTIFICATE OF INCORPORATION

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