FOXLEIGH AND FOXLEIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

01/04/251 April 2025 Cessation of Alexander Foxleigh as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Ms Colette Maria Foxleigh as a person with significant control on 2025-04-01

View Document

29/10/2429 October 2024 Change of details for Alexander Foxleigh as a person with significant control on 2024-09-01

View Document

29/10/2429 October 2024 Director's details changed for Mr Alexander Foxleigh on 2024-10-29

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE MARIA FOXLEIGH

View Document

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN WARD / 29/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN WARD / 29/03/2019

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED BBQ DIGITAL LTD CERTIFICATE ISSUED ON 14/03/19

View Document

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN WARD / 07/11/2017

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 78 YORK STREET MARYLEBONE LONDON W1H 1DP

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARIA YOUDE / 07/11/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN WARD / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARIA YOUDE / 01/03/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ ENGLAND

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 33 HARRISON ROAD HALIFAX HX1 2AF

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED BBQ MEDIA LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE YOUDE / 10/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WARD / 10/04/2013

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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