FOXHALL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewRegistered office address changed from Delta House Delta Way Thorpe Industrial Estate Thorpe Egham Surrey TW20 8RN to Delta House Delta Way Thorpe Industrial Estate Thorpe Egham Surrey TW20 8RX on 2025-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/02/239 February 2023 Appointment of Miss Leanne Murphy as a director on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Miss Leanne Murphy on 2023-02-09

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THAMES VALLEY PNEUMATIC LIMITED / 03/02/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ALAN STEPHEN MILLARD

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MARK TIMOTHY CASSELL HARVEY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BAGGS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BAGGS / 02/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THAMES VALLEY PNEUMATIC LIMITED / 02/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MILLARD / 02/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0327 May 2003 £ SR 333@1 06/04/02

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 92A ATHERTON COURT ETON NR WINDSOR BERKSHIRE SL4 6AF

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

20/04/9020 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 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