FOXWOLFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE WALTERS / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LORNE DWIGHT WALTERS / 09/06/2020

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE WALTERS / 04/09/2017

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WALTERS / 04/09/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O LORNE WALTERS OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE WALTERS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 27 WINDSOR AVENUE OLDBURY WEST MIDLANDS B68 8PA

View Document

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 50 NEWHALL STREET BIRMINGHAM B3 3RJ

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THE MALTINGS 2 ANDERSON ROAD SMETHWICK WEST MIDLANDS B66 4AR ENGLAND

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 50 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QE

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WALTERS / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM CAPITAL HOUSE 172-176 CAPE HILL SMETHWICK WEST MIDLANDS B66 4SJ UNITED KINGDOM

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 80 FRIAR GATE DERBY DERBYSHIRE DE1 1FL

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY MPS ACCOUNTANCY SERVICES LTD

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 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